MHDS CONSULTING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 8a Parr St Poole BH14 0JY England to Patch Bournemouth He Square, Bobbys, Patch, 1F, 2-12 Commercial Rd Bournemouth BH2 5LP on 2025-06-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

03/06/243 June 2024 Change of details for Mr Matthew Thomas Hughes as a person with significant control on 2024-05-19

View Document

03/06/243 June 2024 Registered office address changed from 5 Chapel Road Poole BH14 0JU England to 8a Parr St Poole BH14 0JY on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Matthew Thomas Hughes on 2024-05-19

View Document

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

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Change of details for Mr Benjamin Stephen Ashman as a person with significant control on 2023-04-30

View Document

22/05/2322 May 2023 Director's details changed for Mr Benjamin Stephen Ashman on 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Benjamin Stephen Ashman on 2023-05-01

View Document

10/05/2310 May 2023 Appointment of Mr Benjamin Stephen Ashman as a director on 2023-04-30

View Document

10/05/2310 May 2023 Change of details for Mr Matthew Thomas Hughes as a person with significant control on 2023-04-30

View Document

10/05/2310 May 2023 Change of details for Mr Benjamin Stephen Ashman as a person with significant control on 2023-05-01

View Document

10/05/2310 May 2023 Notification of Benjamin Stephen Ashman as a person with significant control on 2023-04-30

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

01/03/231 March 2023 Director's details changed for Mr Matthew Thomas Hughes on 2022-07-31

View Document

01/03/231 March 2023 Registered office address changed from Concord House Grenville Place London NW7 3SA England to 5 Chapel Road Poole BH14 0JU on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr Matthew Thomas Hughes as a person with significant control on 2022-07-31

View Document

22/02/2322 February 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

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

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

View Accounts

20/05/2020 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information