HFD UTILITIES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

22/06/2122 June 2021 Current accounting period extended from 2020-12-23 to 2021-06-23

View Document

09/12/209 December 2020 23/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

25/09/1925 September 2019 23/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HFD (INVESTMENTS) LTD

View Document

05/09/195 September 2019 CESSATION OF WILLIAM D HILL AS A PSC

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HILL / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DALE HILL / 25/02/2019

View Document

25/09/1825 September 2018 23/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / HFD (INVESTMENTS) LTD / 10/08/2018

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/15

View Document

09/02/169 February 2016 SECOND FILING WITH MUD 11/08/15 FOR FORM AR01

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES SHIELDS

View Document

17/08/1517 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR DAVID JOHN SHEARER

View Document

23/12/1423 December 2014 PREVSHO FROM 30/11/2015 TO 23/12/2014

View Document

22/12/1422 December 2014 PREVSHO FROM 16/12/2014 TO 30/11/2014

View Document

15/08/1415 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 CURREXT FROM 30/09/2014 TO 16/12/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

07/09/127 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 COMPANY NAME CHANGED HFD MANAGED OFFICES LIMITED CERTIFICATE ISSUED ON 14/08/12

View Document

14/08/1214 August 2012 CHANGE OF NAME 10/08/2012

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED ROSEMARY HEPBURN HILL

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

18/10/1118 October 2011 SECRETARY APPOINTED CHARLES ANTHONY SHIELDS

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED WILLIAM DALE HILL

View Document

07/09/117 September 2011 CHANGE OF NAME 02/09/2011

View Document

07/09/117 September 2011 COMPANY NAME CHANGED PACIFIC SHELF 1662 LIMITED CERTIFICATE ISSUED ON 07/09/11

View Document

11/08/1111 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


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