H D SOURCING LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-02 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/02/2323 February 2023 | Cessation of Roger Thomas Hughes as a person with significant control on 2023-01-06 |
21/12/2221 December 2022 | Change of details for Mr Roger Thomas Hughes as a person with significant control on 2022-12-01 |
21/12/2221 December 2022 | Notification of Christopher John Cafferty as a person with significant control on 2022-12-01 |
21/12/2221 December 2022 | Cessation of Marilyn Heather Hughes as a person with significant control on 2022-12-01 |
07/12/227 December 2022 | Appointment of Mr Christopher John Cafferty as a director on 2022-12-01 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
04/10/214 October 2021 | Termination of appointment of Tracey Alison Doman as a director on 2021-09-30 |
30/09/2130 September 2021 | Cessation of Tracey Alison Doman as a person with significant control on 2021-08-16 |
30/09/2130 September 2021 | Change of details for Mr Roger Thomas Hughes as a person with significant control on 2021-08-16 |
30/09/2130 September 2021 | Change of details for Mrs Marilyn Heather Hughes as a person with significant control on 2021-08-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-02 with updates |
11/12/2011 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
26/09/1926 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
27/09/1827 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ALISON DOMAN / 11/06/2018 |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MS TRACEY ALISON DOMAN / 18/08/2017 |
10/11/1710 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ALISON DOMAN / 24/06/2013 |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARILYN HEATHER HUGHES / 24/06/2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER THOMAS HUGHES / 24/06/2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ALISON DOMAN / 09/07/2012 |
09/07/129 July 2012 | SECRETARY APPOINTED MARILYN HEATHER HUGHES |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD SUDBURY SUFFOLK CO10 7PZ |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
26/05/1126 May 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 200 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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