HSY DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
| 06/03/256 March 2025 | Director's details changed for Mr Janis Mitkevics on 2025-03-06 |
| 06/03/256 March 2025 | Cessation of Dominykas Vaisvila as a person with significant control on 2025-03-06 |
| 06/03/256 March 2025 | Notification of Janis Mitkevics as a person with significant control on 2025-03-06 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
| 06/03/256 March 2025 | Registered office address changed from 135 Park Road Peterborough PE1 2UD England to Unit 2 First Drove Fengate Peterborough PE1 5BJ on 2025-03-06 |
| 06/03/256 March 2025 | Termination of appointment of Dominykas Vaisvila as a director on 2025-03-06 |
| 11/12/2411 December 2024 | Change of details for Mr Dominykas Vaisvila as a person with significant control on 2024-12-11 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
| 28/10/2428 October 2024 | Appointment of Mr Janis Mitkevics as a director on 2024-10-25 |
| 23/10/2423 October 2024 | Termination of appointment of Fabiano Scolari as a director on 2024-10-23 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
| 10/10/2410 October 2024 | Appointment of Mr Fabiano Scolari as a director on 2024-10-09 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 02/02/242 February 2024 | Change of details for Mr Dominykas Vaisvila as a person with significant control on 2024-01-01 |
| 02/02/242 February 2024 | Registered office address changed from Suite 4 First Floor 393-395 Lincoln Road Peterborough PE1 2PF England to 135 Park Road Peterborough PE1 2UD on 2024-02-02 |
| 02/02/242 February 2024 | Registered office address changed from 135 Park Road Peterborough PE1 2UD England to 135 Park Road Peterborough PE1 2UD on 2024-02-02 |
| 02/02/242 February 2024 | Director's details changed for Mr Dominykas Vaisvila on 2024-01-01 |
| 11/01/2411 January 2024 | Micro company accounts made up to 2023-08-31 |
| 31/12/2331 December 2023 | Previous accounting period extended from 2023-06-30 to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 21/06/2321 June 2023 | Micro company accounts made up to 2022-06-30 |
| 05/01/235 January 2023 | Registered office address changed from 330 Lincoln Road Peterborough PE1 2NA England to Suite 4 First Floor 393-395 Lincoln Road Peterborough PE1 2PF on 2023-01-05 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/01/2220 January 2022 | Appointment of Mr Dominykas Vaisvila as a director on 2022-01-20 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 20/11/1920 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ARMGHAN YASIN / 18/11/2019 |
| 20/11/1920 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARMGHAN YASIN / 18/11/2019 |
| 15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 9 BRAMBLE DELL BORDESLEY GREEN BIRMINGHAM B9 5FE ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMGHAN YASIN |
| 05/03/185 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND |
| 14/10/1714 October 2017 | DISS40 (DISS40(SOAD)) |
| 11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR AMAAN AZIZ |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
| 29/08/1729 August 2017 | FIRST GAZETTE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/04/1725 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
| 06/09/166 September 2016 | FIRST GAZETTE |
| 06/09/166 September 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/01/1625 January 2016 | DIRECTOR APPOINTED AMAAN AZIZ |
| 05/06/155 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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