HSDDA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-05-31

View Document

09/06/249 June 2024 Director's details changed for Mr. Nirmal Singh on 2024-01-29

View Document

09/06/249 June 2024 Appointment of Mrs Rajinder Kaur as a director on 2024-01-29

View Document

09/06/249 June 2024 Director's details changed for Mr. Nirmal Singh on 2024-01-29

View Document

09/06/249 June 2024 Change of details for Mr Nirmal Singh as a person with significant control on 2024-01-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

14/01/2414 January 2024 Micro company accounts made up to 2023-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 111A HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HW

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/01/1923 January 2019 SECRETARY APPOINTED MRS RAJINDER KAUR

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY GURINDER ATWAL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM ASPLEY AUTO CENTRE LINCOLN STREET HUDDERSFIELD W YORKSHIRE HD1 6RX

View Document

27/07/1627 July 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR BALDEV GILL

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR. NIRMAL SINGH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BALDEV SINGH GILL / 16/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 12/01/08 NO CHANGES

View Document

31/12/1031 December 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY COLIN HIPPEY

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY GURDEEP KAUR

View Document

31/12/1031 December 2010 12/01/09 NO CHANGES

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP KAUR / 27/02/2006

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GURDEEP KAUR / 27/02/2006

View Document

29/12/1029 December 2010 Annual return made up to 12 January 2007 with full list of shareholders

View Document

29/12/1029 December 2010 12/01/06 NO CHANGES

View Document

23/12/1023 December 2010 ORDER OF COURT - RESTORATION

View Document

23/12/1023 December 2010 CHANGE OF NAME 08/09/2010

View Document

23/12/1023 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/089 December 2008 STRUCK OFF AND DISSOLVED

View Document

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

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/05/04

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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