H & D SUPPORT SERVICES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Change of details for H & D Support Services (Holdings) Limited as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on 2025-03-03

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Appointment of Mr Benjamin John Evans as a director on 2023-07-01

View Document

07/07/237 July 2023 Termination of appointment of John Philip George as a director on 2023-07-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Elise Marie Bourgeois as a director on 2021-12-17

View Document

14/01/2214 January 2022 Appointment of Mr John Philip George as a director on 2022-01-10

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ALEXANDER VICTOR THORNE

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MS HANNAH HOLMAN

View Document

25/01/1925 January 2019 SECRETARY APPOINTED IAN HUDSON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY JEAN-PIERRE BONNET

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DAVID WYN DAVIES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY LEWIS / 12/02/2016

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE BONNET / 05/02/2016

View Document

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE BONNET / 21/10/2015

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY APPOINTED JEAN-PIERRE BONNET

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR DAVID GEOFFREY LEWIS

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

27/01/1227 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR JOHN WHITTINGTON

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 12/01/2010

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ANASTASIOS CHRISTAKIS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JEAN POUJOL

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STYLES

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 18/09/2008

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ALEXANDER MICHAEL COMBA

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID BOWLER

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 COMPANY NAME CHANGED JEWELLETTER LIMITED CERTIFICATE ISSUED ON 09/02/04

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

08/01/048 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