HEDCO BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

09/04/259 April 2025 Registered office address changed from 78 Wingrove Avenue Newcastle upon Tyne NE4 9AH England to 21 Devonshire Drive Holystone Newcastle upon Tyne NE27 0DF on 2025-04-09

View Document

08/04/258 April 2025 Termination of appointment of Rebwar Omar Faqi Kadir Rashidzade as a director on 2025-04-01

View Document

08/04/258 April 2025 Appointment of Mr Hedaiat Hosseini as a director on 2025-04-01

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/04/258 April 2025 Notification of Hedaiat Hosseini as a person with significant control on 2025-04-01

View Document

08/04/258 April 2025 Cessation of Rebwar Omar Faqi Kadir Rashidzade as a person with significant control on 2025-04-01

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/06/243 June 2024 Appointment of Mr Rebwar Omar Faqi Kadir Rashidzade as a director on 2024-05-31

View Document

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

View Document

02/06/242 June 2024 Registered office address changed from 21 Devonshire Drive Holystone Newcastle upon Tyne NE27 0DF England to 78 Wingrove Avenue Newcastle upon Tyne NE4 9AH on 2024-06-02

View Document

31/05/2431 May 2024 Termination of appointment of Hedaiat Hosseini as a director on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Rebwar Omar Faqi Kadir Rashidzade as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Hedaiat Hosseini as a person with significant control on 2024-05-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from 13 Mary Street Sunderland SR1 3NH England to 21 Devonshire Drive Holystone Newcastle upon Tyne NE27 0DF on 2023-05-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 13 MARY STREET SUNDERLAND SR1 3NH ENGLAND

View Document

01/04/191 April 2019 CURRSHO FROM 31/03/2020 TO 29/02/2020

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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