HSDDA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-05-31 |
09/06/249 June 2024 | Director's details changed for Mr. Nirmal Singh on 2024-01-29 |
09/06/249 June 2024 | Appointment of Mrs Rajinder Kaur as a director on 2024-01-29 |
09/06/249 June 2024 | Director's details changed for Mr. Nirmal Singh on 2024-01-29 |
09/06/249 June 2024 | Change of details for Mr Nirmal Singh as a person with significant control on 2024-01-29 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
14/01/2414 January 2024 | Micro company accounts made up to 2023-05-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-05-31 |
03/01/223 January 2022 | Registered office address changed from The Oakes, 28 Kimberley Close Slough SL3 7RH England to 8 Emay Close West Bromwich B70 0QX on 2022-01-03 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 111A HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HW |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/01/1923 January 2019 | SECRETARY APPOINTED MRS RAJINDER KAUR |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, SECRETARY GURINDER ATWAL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
26/09/1626 September 2016 | |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM ASPLEY AUTO CENTRE LINCOLN STREET HUDDERSFIELD W YORKSHIRE HD1 6RX |
27/07/1627 July 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/01/1520 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/01/1424 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BALDEV GILL |
28/10/1328 October 2013 | DIRECTOR APPOINTED MR. NIRMAL SINGH |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/02/134 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
17/07/1217 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BALDEV SINGH GILL / 16/02/2011 |
16/02/1116 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
31/12/1031 December 2010 | 12/01/08 NO CHANGES |
31/12/1031 December 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
31/12/1031 December 2010 | APPOINTMENT TERMINATED, SECRETARY COLIN HIPPEY |
31/12/1031 December 2010 | APPOINTMENT TERMINATED, SECRETARY GURDEEP KAUR |
31/12/1031 December 2010 | 12/01/09 NO CHANGES |
29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP KAUR / 27/02/2006 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 May 2008 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 May 2007 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/12/1029 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / GURDEEP KAUR / 27/02/2006 |
29/12/1029 December 2010 | Annual return made up to 12 January 2007 with full list of shareholders |
29/12/1029 December 2010 | 12/01/06 NO CHANGES |
23/12/1023 December 2010 | ORDER OF COURT - RESTORATION |
23/12/1023 December 2010 | CHANGE OF NAME 08/09/2010 |
23/12/1023 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/12/089 December 2008 | STRUCK OFF AND DISSOLVED |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, COLNE VALLEY FINANCIAL CENTRE, 48 MARKET ST, MILNS BRIDGE, HUDDERSFIELD, HD3 4HY |
06/08/086 August 2008 | FIRST GAZETTE |
18/08/0718 August 2007 | NEW DIRECTOR APPOINTED |
18/08/0718 August 2007 | DIRECTOR RESIGNED |
16/08/0716 August 2007 | NEW SECRETARY APPOINTED |
16/08/0716 August 2007 | SECRETARY RESIGNED |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/06/0624 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/0626 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/02/0627 February 2006 | NEW DIRECTOR APPOINTED |
27/02/0627 February 2006 | DIRECTOR RESIGNED |
27/02/0627 February 2006 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
15/07/0515 July 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/047 April 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/05/04 |
09/03/049 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/046 February 2004 | NEW DIRECTOR APPOINTED |
06/02/046 February 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | SECRETARY RESIGNED |
12/01/0412 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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