H C D S LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-22 with updates |
06/08/246 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-27 with updates |
03/05/233 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/08/191 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 7BB |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE PILLING |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/07/1416 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/07/132 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/06/1222 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON BL1 4AP |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/118 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/10/0923 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
16/09/0916 September 2009 | PREVSHO FROM 31/05/2009 TO 31/12/2008 |
23/06/0923 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM SUITE ONE 5 ORLANDO WORKS THYNNE STREET BOLTON LANCASHIRE BL3 6DE |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PILLING / 01/03/2009 |
30/01/0930 January 2009 | APPOINTMENT TERMINATED DIRECTOR SALIM BUKISH |
02/06/082 June 2008 | DIRECTOR APPOINTED SALIM BUKISH |
02/06/082 June 2008 | DIRECTOR APPOINTED LEE PILLING |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 251 DERBY STREET BOLTON LANCASHIRE BL3 6LA UNITED KINGDOM |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED |
29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
27/05/0827 May 2008 | 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