HJD SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 05/11/255 November 2025 New | Application to strike the company off the register |
| 31/10/2531 October 2025 New | Termination of appointment of Jean Alice O'connor as a director on 2025-04-30 |
| 16/05/2516 May 2025 | Micro company accounts made up to 2025-04-30 |
| 16/05/2516 May 2025 | Previous accounting period extended from 2025-01-31 to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 23/10/2423 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-13 with updates |
| 13/10/2313 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with updates |
| 27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/10/199 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 41 DRUMMOND PLACE GARGUNNOCK STIRLING FK8 3BZ UNITED KINGDOM |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
| 14/09/1814 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 31 DRUMMOND PLACE GARGUNNOCK STIRLING FK8 3BZ |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
| 07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH O'CONNOR |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 01/04/161 April 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/02/153 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 14/07/1414 July 2014 | DIRECTOR APPOINTED MRS JEAN ALICE O'CONNOR |
| 13/01/1413 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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