HFD INTELLIGENT TECHNOLOGIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
24/03/2524 March 2025 | |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
24/01/2524 January 2025 | Change of details for Hfd Managements Ltd as a person with significant control on 2021-06-23 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
23/01/2423 January 2024 | |
23/01/2423 January 2024 | |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-06-30 |
22/01/2422 January 2024 | |
23/06/2323 June 2023 | |
23/06/2323 June 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
23/06/2323 June 2023 | |
23/06/2323 June 2023 | |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
08/02/238 February 2023 | Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08 |
08/02/238 February 2023 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 2023-02-08 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
22/06/2122 June 2021 | Current accounting period extended from 2020-12-23 to 2021-06-23 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
23/12/1923 December 2019 | Annual accounts for year ending 23 Dec 2019 |
25/09/1925 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/18 |
05/09/195 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HFD MANAGEMENTS LTD |
05/09/195 September 2019 | CESSATION OF WILLIAM DALE HILL AS A PSC |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
11/06/1811 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/17 |
20/07/1720 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/16 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
17/06/1617 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
21/04/1621 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/15 |
08/04/168 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3254270001 |
16/06/1516 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
16/05/1516 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/14 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR DAVID JOHN SHEARER |
24/03/1524 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/03/1524 March 2015 | 16/03/15 STATEMENT OF CAPITAL GBP 2.00 |
05/01/155 January 2015 | PREVEXT FROM 23/11/2014 TO 23/12/2014 |
22/12/1422 December 2014 | PREVSHO FROM 30/11/2014 TO 23/11/2014 |
22/12/1422 December 2014 | PREVSHO FROM 16/12/2014 TO 30/11/2014 |
04/08/144 August 2014 | CURREXT FROM 30/09/2014 TO 16/12/2014 |
18/06/1418 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
13/06/1413 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
04/06/144 June 2014 | APPOINTMENT TERMINATED, SECRETARY CHARLES SHIELDS |
29/07/1329 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
04/07/134 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
14/06/1214 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
20/03/1220 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
18/07/1118 July 2011 | CHANGE OF NAME 14/07/2011 |
18/07/1118 July 2011 | COMPANY NAME CHANGED HFD IT SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/11 |
08/07/118 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
12/04/1112 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
08/07/108 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
01/07/101 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
31/07/0931 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
15/06/0915 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
29/08/0729 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/09/07 |
29/08/0729 August 2007 | SECRETARY RESIGNED |
29/08/0729 August 2007 | NEW DIRECTOR APPOINTED |
29/08/0729 August 2007 | NEW SECRETARY APPOINTED |
29/08/0729 August 2007 | NEW DIRECTOR APPOINTED |
29/08/0729 August 2007 | DIRECTOR RESIGNED |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD |
03/08/073 August 2007 | COMPANY NAME CHANGED PACIFIC SHELF 1453 LIMITED CERTIFICATE ISSUED ON 03/08/07 |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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