H T DISTRIBUTION SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-25 with updates |
17/03/2517 March 2025 | Cessation of Wayne Smith as a person with significant control on 2024-11-01 |
17/03/2517 March 2025 | Cessation of Cheryl Julie Smith as a person with significant control on 2024-11-01 |
17/03/2517 March 2025 | Secretary's details changed for Cheryl Julie Smith on 2025-03-17 |
17/03/2517 March 2025 | Director's details changed for Mr Wayne Lynden Smith on 2025-03-17 |
17/03/2517 March 2025 | Director's details changed for Cheryl Julie Smith on 2025-03-17 |
17/03/2517 March 2025 | Cessation of Wayne Smith as a person with significant control on 2024-11-01 |
17/03/2517 March 2025 | Cessation of Cheryl Julie Smith as a person with significant control on 2024-11-01 |
17/03/2517 March 2025 | Notification of Maximilian Smith as a person with significant control on 2024-11-01 |
13/03/2513 March 2025 | Appointment of Mr Maximilian Smith as a director on 2024-11-01 |
24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
04/03/244 March 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
01/03/231 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-25 with updates |
08/03/218 March 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
30/01/2030 January 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
21/01/1921 January 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
28/03/1828 March 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL JULIE SMITH |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE SMITH |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/07/1527 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/07/1425 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/10/1323 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040400860001 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/08/132 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/07/1225 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/07/1126 July 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JULIE SMITH / 25/07/2010 |
27/07/1027 July 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LYNDEN SMITH / 25/07/2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
21/08/0721 August 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/08/061 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
04/08/054 August 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
23/08/0423 August 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
16/08/0316 August 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
05/09/025 September 2002 | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
13/08/0113 August 2001 | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01 |
10/08/0010 August 2000 | NEW DIRECTOR APPOINTED |
10/08/0010 August 2000 | NEW SECRETARY APPOINTED |
10/08/0010 August 2000 | DIRECTOR RESIGNED |
10/08/0010 August 2000 | SECRETARY RESIGNED |
25/07/0025 July 2000 | 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