HDS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-02-07 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-09-30 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-09-30 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
26/04/2326 April 2023 | Confirmation statement made on 2023-02-07 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-07 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/07/1629 July 2016 | PREVSHO FROM 31/10/2015 TO 30/09/2015 |
30/03/1630 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/08/1531 August 2015 | PREVSHO FROM 30/11/2014 TO 31/10/2014 |
11/05/1511 May 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
25/03/1525 March 2015 | DISS40 (DISS40(SOAD)) |
24/03/1524 March 2015 | FIRST GAZETTE |
21/03/1521 March 2015 | Annual accounts small company total exemption made up to 30 November 2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | PREVSHO FROM 31/12/2013 TO 30/11/2013 |
23/05/1423 May 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
28/04/1428 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
31/08/1331 August 2013 | DISS40 (DISS40(SOAD)) |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
27/08/1327 August 2013 | FIRST GAZETTE |
23/05/1323 May 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
16/04/1216 April 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
18/05/1118 May 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HUDAMAH DEVI SAVOMY / 07/02/2011 |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
29/03/1029 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
08/03/098 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | PREVEXT FROM 28/02/2008 TO 31/08/2008 |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
07/03/087 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
05/10/065 October 2006 | COMPANY NAME CHANGED MICROMET SERVICES LTD CERTIFICATE ISSUED ON 05/10/06 |
15/02/0615 February 2006 | DIRECTOR RESIGNED |
15/02/0615 February 2006 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
15/02/0615 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | 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