EDS HV MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Director's details changed for Mr Neil Ronald Sims on 2025-01-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

21/11/2421 November 2024 Satisfaction of charge 088847690002 in full

View Document

24/09/2424 September 2024 Registration of charge 088847690003, created on 2024-09-18

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Registered office address changed from Fisher House PO Box 4 Michaelson Road Barrow-in-Furness LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

02/02/242 February 2024 Cessation of Eds Hv Group Limited as a person with significant control on 2023-12-29

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

02/02/242 February 2024 Notification of James Fisher Holdings Uk Limited as a person with significant control on 2023-12-29

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Registration of charge 088847690002, created on 2023-06-06

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

21/11/2221 November 2022 Appointment of Mr Dugald Mactaggart as a director on 2022-11-14

View Document

21/11/2221 November 2022 Termination of appointment of James Henry John Marsh as a director on 2022-11-14

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

06/08/196 August 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088847690001

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS HUGH STIRLING GRAHAM / 22/02/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM FISHER HOUSE PO BOX 4 MICHAELSON ROAD BARRON-IN-FURNESS CUMBRIA LA14 1HR ENGLAND

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR FERGUS HUGH STIRLING GRAHAM

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 18 THREE POINT BUSINESS PARK CHARLES LANE HASLINGDEN ROSSENDALE LANCASHIRE BB4 5EH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDS HV GROUP LIMITED

View Document

15/09/1715 September 2017 CESSATION OF KENTON JOHN RITSON AS A PSC

View Document

15/09/1715 September 2017 CESSATION OF RYAN PATRICK HENDERSON AS A PSC

View Document

15/09/1715 September 2017 CESSATION OF SIMON TIMOTHY BOISSIER WYLES AS A PSC

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 ADOPT ARTICLES 07/03/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088847690001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 SECOND FILING WITH MUD 10/02/15 FOR FORM AR01

View Document

10/12/1510 December 2015 PREVSHO FROM 28/02/2016 TO 30/09/2015

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1411 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 3

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company