HOSTED DESKTOP UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
06/01/256 January 2025 | Satisfaction of charge 072585680002 in full |
06/01/256 January 2025 | Satisfaction of charge 072585680003 in full |
24/12/2424 December 2024 | Termination of appointment of Adrian Thomas Burns as a director on 2024-12-18 |
24/12/2424 December 2024 | Termination of appointment of Trevor John Roberts as a director on 2024-12-18 |
24/12/2424 December 2024 | Termination of appointment of Carl Edmund Wormald as a director on 2024-12-18 |
11/10/2411 October 2024 | Accounts for a small company made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
18/06/2418 June 2024 | Satisfaction of charge 072585680001 in full |
14/06/2414 June 2024 | Registration of charge 072585680003, created on 2024-06-12 |
13/06/2413 June 2024 | Termination of appointment of Louisa Chetnik as a director on 2024-06-12 |
13/06/2413 June 2024 | Termination of appointment of Adam Chetnik as a director on 2024-06-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Accounts for a small company made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
29/01/1929 January 2019 | 17/12/18 STATEMENT OF CAPITAL GBP 832 |
29/01/1929 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
28/01/1928 January 2019 | ADOPT ARTICLES 09/01/2019 |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON BIDCO LIMITED |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR TREVOR JOHN ROBERTS |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR ADRIAN THOMAS BURNS |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR CARL EDMUND WORMALD |
17/01/1917 January 2019 | CESSATION OF ADAM CHETNIK AS A PSC |
17/01/1917 January 2019 | 15/11/18 STATEMENT OF CAPITAL GBP 888 |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLDKNOW |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE |
14/01/1914 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072585680002 |
11/01/1911 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072585680001 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 22/10/2018 |
07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNS |
18/12/1818 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
18/12/1818 December 2018 | 15/11/18 STATEMENT OF CAPITAL GBP 832 |
04/12/184 December 2018 | 22/10/18 STATEMENT OF CAPITAL GBP 944 |
04/12/184 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CHETNIK |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR APPOINTED MRS LOUISA CHETNIK |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR JONATHAN PETER OLDKNOW |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR MATTHEW FRAZER ARMITAGE |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 25/06/2012 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM VELATOR 46 SANDYGATE MILL KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3PE UNITED KINGDOM |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW THORNS / 25/06/2012 |
28/05/1228 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW THORNS / 01/10/2010 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 01/10/2010 |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 15 CORONATION ROAD NEWTON ABBOT DEVON TQ12 1TX UNITED KINGDOM |
21/09/1021 September 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
19/05/1019 May 2010 | 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 HOSTED DESKTOP UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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