HEDCO BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
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 |
08/04/258 April 2025 | Termination of appointment of Rebwar Omar Faqi Kadir Rashidzade as a director on 2025-04-01 |
08/04/258 April 2025 | Appointment of Mr Hedaiat Hosseini as a director on 2025-04-01 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with updates |
08/04/258 April 2025 | Notification of Hedaiat Hosseini as a person with significant control on 2025-04-01 |
08/04/258 April 2025 | Cessation of Rebwar Omar Faqi Kadir Rashidzade as a person with significant control on 2025-04-01 |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-02-29 |
03/06/243 June 2024 | Appointment of Mr Rebwar Omar Faqi Kadir Rashidzade as a director on 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
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 |
31/05/2431 May 2024 | Termination of appointment of Hedaiat Hosseini as a director on 2024-05-31 |
31/05/2431 May 2024 | Notification of Rebwar Omar Faqi Kadir Rashidzade as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Cessation of Hedaiat Hosseini as a person with significant control on 2024-05-31 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-02-28 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/01/2126 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 13 MARY STREET SUNDERLAND SR1 3NH ENGLAND |
01/04/191 April 2019 | CURRSHO FROM 31/03/2020 TO 29/02/2020 |
28/03/1928 March 2019 | 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