HDS SECURITIES CONTRACTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

11/03/2411 March 2024 Cessation of Darren Peter Hilton as a person with significant control on 2021-02-01

View Document

11/03/2411 March 2024 Cessation of Robin O'connell as a person with significant control on 2021-02-01

View Document

11/03/2411 March 2024 Notification of Hds (Holdings) Ltd. as a person with significant control on 2021-02-01

View Document

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

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

28/11/2028 November 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN HILTON

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 46 BERTH SUITE A PORT OF TILBURY TILBURY RM18 7HS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON

View Document

05/07/185 July 2018 CESSATION OF KENNETH GEORGE ANDERSON AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN O'CONNELL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR DARREN HILTON

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ROBIN O'CONNELL

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HILTON

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM JUNCTION LODGE TILBURY FREEPORT TILBURY ESSEX RM18 7EH ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN O'CONNELL

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR KENNETH ANDERSON

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM JUNCTION LODGE TILBURY FREEPORT TILBURY ESSEX RM18 7BQ

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN O'CONNELL / 01/04/2013

View Document

15/01/1315 January 2013 19/08/11 STATEMENT OF CAPITAL GBP 5400

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 01/01/12 STATEMENT OF CAPITAL GBP 2700

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 5 SANDOWN ROAD THUNDERSLEY BENFLEET ESSEX SS7 3SQ ENGLAND

View Document

21/03/1221 March 2012 19/08/11 STATEMENT OF CAPITAL GBP 2000

View Document

14/09/1114 September 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

14/09/1114 September 2011 19/08/11 STATEMENT OF CAPITAL GBP 200

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR ROBIN O'CONNELL

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information