HDSL REALISATIONS (2024) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Notice of move from Administration to Dissolution

View Document

08/11/248 November 2024 Statement of affairs with form AM02SOA

View Document

21/09/2421 September 2024 Notice of deemed approval of proposals

View Document

21/09/2421 September 2024 Statement of administrator's proposal

View Document

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

View Document

13/08/2413 August 2024 Appointment of an administrator

View Document

06/08/246 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

23/07/2423 July 2024 Termination of appointment of Darren Henry Trivett as a director on 2024-07-19

View Document

16/07/2416 July 2024

View Document

26/04/2426 April 2024 Director's details changed for Mr Darren Henry Trivett on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Bauserv Limited as a person with significant control on 2024-04-26

View Document

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

View Document

26/04/2426 April 2024 Director's details changed for Mr Brendan Louis Hourican on 2024-04-26

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

05/12/235 December 2023 Termination of appointment of John Vernon Trenell as a director on 2023-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

13/12/2213 December 2022 Termination of appointment of John Vernon Trenell as a secretary on 2022-11-30

View Document

09/05/229 May 2022 Cessation of John Vernon Trenell as a person with significant control on 2022-05-09

View Document

08/02/228 February 2022 Registration of charge 093382750001, created on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Change of details for Tailored Heat Supplies Limited as a person with significant control on 2021-06-01

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/12/213 December 2021 Secretary's details changed for Mr John Vernon Trenell on 2020-03-09

View Document

03/12/213 December 2021 Change of details for Mr John Vernon Trenell as a person with significant control on 2020-03-09

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERNON TRENELL / 03/12/2020

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

14/07/1914 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM BRIAR LEA HOUSE BRAMPTON ROAD LONGTOWN CARLISLE CUMBRIA CA6 5TN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DARREN HENRY TRIVETT

View Document

06/12/186 December 2018 CESSATION OF PAUL ROBERT MEE AS A PSC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MEE

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAILORED HEAT SUPPLIES LIMITED

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

03/12/143 December 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