HOLGER DANSKE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/07/2331 July 2023 Change of details for Mr Sebastian Bates as a person with significant control on 2023-07-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Director's details changed for Mr Sebastian Bates on 2023-07-23

View Document

25/07/2325 July 2023 Director's details changed for Mr Peter Naunton Bates on 2023-07-23

View Document

24/07/2324 July 2023 Change of details for Mr Sebastian Bates as a person with significant control on 2023-07-23

View Document

24/07/2324 July 2023 Director's details changed for Mr Sebastian Bates on 2023-07-23

View Document

23/05/2323 May 2023 Registered office address changed from 15 Royal Victoria Apartments, 17 Poole Road Westbourne Bournemouth Dorset BH4 9DB England to Suite 4, Technology House High Post Business Park High Post Salisbury Wiltshire SP4 6AT on 2023-05-23

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/11/225 November 2022 Registered office address changed from 15 15 Royal Victoria Apartments, 17 Poole Road Westbourne Bournemouth Dorset BH4 9DB England to 15 Royal Victoria Apartments, 17 Poole Road Westbourne Bournemouth Dorset BH4 9DB on 2022-11-05

View Document

05/11/225 November 2022 Registered office address changed from 3 Hughes Court High Street Rode Frome Somerset BA11 6NX England to 15 15 Royal Victoria Apartments, 17 Poole Road Westbourne Bournemouth Dorset BH4 9DB on 2022-11-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

04/08/214 August 2021 Cessation of Peter Naunton Bates as a person with significant control on 2021-07-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN BATES / 03/11/2020

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NAUNTON BATES

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN BATES / 21/07/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN BATES / 24/07/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN BATES / 24/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108827070002

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108827070001

View Document

21/12/1921 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN BATES

View Document

20/12/1920 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2019

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108827070003

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR PETER NAUNTON BATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM COBBLES BARN THE CROSS BUCKLAND DINHAM FROME BA11 2QS ENGLAND

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 21 VERNHAM GROVE VERNHAM GROVE BATH BA2 2TA UNITED KINGDOM

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108827070002

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108827070001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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