HELD (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
09/06/259 June 2025 | Micro company accounts made up to 2024-10-31 |
05/02/255 February 2025 | Registered office address changed from Regus Pinnacle, 15th to 18th Floor Albion Street Leeds West Yorkshire LS1 5AA England to 5 Ludlow Croft Thorp Arch Wetherby LS23 7GH on 2025-02-05 |
20/01/2520 January 2025 | Registered office address changed from Regus - Leeds Princes Exchange 2 Princes Square Leeds LS1 4HY England to Regus Pinnacle, 15th to 18th Floor Albion Street Leeds West Yorkshire LS1 5AA on 2025-01-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
28/06/2428 June 2024 | Termination of appointment of Jean Hyacinth Williams as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Jean Williams as a secretary on 2024-06-26 |
28/06/2428 June 2024 | Appointment of Mr Guy Richard Mainwaring as a secretary on 2024-06-28 |
07/03/247 March 2024 | Micro company accounts made up to 2023-10-31 |
09/02/249 February 2024 | Change of details for Mr Guy Richard Mainwaring as a person with significant control on 2022-09-01 |
09/02/249 February 2024 | Secretary's details changed for Miss Jean Williams on 2022-09-01 |
09/02/249 February 2024 | Director's details changed for Mr Guy Richard Mainwaring on 2022-09-01 |
09/02/249 February 2024 | Director's details changed for Miss Jean Hyacinth Williams on 2022-09-01 |
09/02/249 February 2024 | Registered office address changed from Regus - Leeds Princes Exchange 2 Princes Square Leeds North Yorkshire LS1 4BY England to Regus - Leeds Princes Exchange 2 Princes Square Leeds LS1 4HY on 2024-02-09 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
27/06/2327 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
06/04/226 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GUY RICHARD MAINWARING / 01/10/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
25/04/1725 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | DIRECTOR APPOINTED MISS JEAN HYACINTH WILLIAMS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSHAW |
15/10/1015 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR APPOINTED MR MICHAEL IAN WALSHAW |
14/10/0914 October 2009 | 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