HDSL REALISATIONS (2024) LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved following liquidation |
| 06/05/256 May 2025 | Final Gazette dissolved following liquidation |
| 06/02/256 February 2025 | Notice of move from Administration to Dissolution |
| 08/11/248 November 2024 | Statement of affairs with form AM02SOA |
| 21/09/2421 September 2024 | Notice of deemed approval of proposals |
| 21/09/2421 September 2024 | Statement of administrator's proposal |
| 13/08/2413 August 2024 | Registered office address changed from Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ United Kingdom to Centenary House Peninsular Park Rydon Lane Exeter EX2 7XE on 2024-08-13 |
| 13/08/2413 August 2024 | Appointment of an administrator |
| 06/08/246 August 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 06/08/246 August 2024 | |
| 06/08/246 August 2024 | |
| 23/07/2423 July 2024 | Termination of appointment of Darren Henry Trivett as a director on 2024-07-19 |
| 16/07/2416 July 2024 | |
| 26/04/2426 April 2024 | Director's details changed for Mr Darren Henry Trivett on 2024-04-26 |
| 26/04/2426 April 2024 | Change of details for Bauserv Limited as a person with significant control on 2024-04-26 |
| 26/04/2426 April 2024 | Registered office address changed from 26-28 Southernhay East Exeter EX1 1NS England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 2024-04-26 |
| 26/04/2426 April 2024 | Director's details changed for Mr Brendan Louis Hourican on 2024-04-26 |
| 29/12/2329 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-03 with updates |
| 05/12/235 December 2023 | Termination of appointment of John Vernon Trenell as a director on 2023-11-30 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-03 with updates |
| 13/12/2213 December 2022 | Termination of appointment of John Vernon Trenell as a secretary on 2022-11-30 |
| 09/05/229 May 2022 | Cessation of John Vernon Trenell as a person with significant control on 2022-05-09 |
| 08/02/228 February 2022 | Registration of charge 093382750001, created on 2022-01-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/12/213 December 2021 | Change of details for Tailored Heat Supplies Limited as a person with significant control on 2021-06-01 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
| 03/12/213 December 2021 | Secretary's details changed for Mr John Vernon Trenell on 2020-03-09 |
| 03/12/213 December 2021 | Change of details for Mr John Vernon Trenell as a person with significant control on 2020-03-09 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/12/203 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERNON TRENELL / 03/12/2020 |
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 14/07/1914 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/07/1914 July 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM BRIAR LEA HOUSE BRAMPTON ROAD LONGTOWN CARLISLE CUMBRIA CA6 5TN |
| 21/12/1821 December 2018 | DIRECTOR APPOINTED MR DARREN HENRY TRIVETT |
| 06/12/186 December 2018 | CESSATION OF PAUL ROBERT MEE AS A PSC |
| 06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL MEE |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
| 03/12/183 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAILORED HEAT SUPPLIES LIMITED |
| 04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
| 24/11/1724 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/10/1628 October 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/12/1511 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 03/12/153 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/01/1521 January 2015 | CURRSHO FROM 31/12/2015 TO 31/03/2015 |
| 03/12/143 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HDSL REALISATIONS (2024) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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