MHDS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
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 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-19 with updates |
03/06/243 June 2024 | Change of details for Mr Matthew Thomas Hughes as a person with significant control on 2024-05-19 |
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 |
03/06/243 June 2024 | Director's details changed for Mr Matthew Thomas Hughes on 2024-05-19 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/04/244 April 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Change of details for Mr Benjamin Stephen Ashman as a person with significant control on 2023-04-30 |
22/05/2322 May 2023 | Director's details changed for Mr Benjamin Stephen Ashman on 2023-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with updates |
10/05/2310 May 2023 | Director's details changed for Mr Benjamin Stephen Ashman on 2023-05-01 |
10/05/2310 May 2023 | Appointment of Mr Benjamin Stephen Ashman as a director on 2023-04-30 |
10/05/2310 May 2023 | Change of details for Mr Matthew Thomas Hughes as a person with significant control on 2023-04-30 |
10/05/2310 May 2023 | Change of details for Mr Benjamin Stephen Ashman as a person with significant control on 2023-05-01 |
10/05/2310 May 2023 | Notification of Benjamin Stephen Ashman as a person with significant control on 2023-04-30 |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-04-30 |
01/03/231 March 2023 | Director's details changed for Mr Matthew Thomas Hughes on 2022-07-31 |
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 |
01/03/231 March 2023 | Change of details for Mr Matthew Thomas Hughes as a person with significant control on 2022-07-31 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-05-31 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2020 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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