HOSTED DESKTOP UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

06/01/256 January 2025 Satisfaction of charge 072585680002 in full

View Document

06/01/256 January 2025 Satisfaction of charge 072585680003 in full

View Document

24/12/2424 December 2024 Termination of appointment of Adrian Thomas Burns as a director on 2024-12-18

View Document

24/12/2424 December 2024 Termination of appointment of Trevor John Roberts as a director on 2024-12-18

View Document

24/12/2424 December 2024 Termination of appointment of Carl Edmund Wormald as a director on 2024-12-18

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

18/06/2418 June 2024 Satisfaction of charge 072585680001 in full

View Document

14/06/2414 June 2024 Registration of charge 072585680003, created on 2024-06-12

View Document

13/06/2413 June 2024 Termination of appointment of Louisa Chetnik as a director on 2024-06-12

View Document

13/06/2413 June 2024 Termination of appointment of Adam Chetnik as a director on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

29/01/1929 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 832

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1928 January 2019 ADOPT ARTICLES 09/01/2019

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON BIDCO LIMITED

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR TREVOR JOHN ROBERTS

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR ADRIAN THOMAS BURNS

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR CARL EDMUND WORMALD

View Document

17/01/1917 January 2019 CESSATION OF ADAM CHETNIK AS A PSC

View Document

17/01/1917 January 2019 15/11/18 STATEMENT OF CAPITAL GBP 888

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLDKNOW

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072585680002

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072585680001

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 22/10/2018

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNS

View Document

18/12/1818 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1818 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 832

View Document

04/12/184 December 2018 22/10/18 STATEMENT OF CAPITAL GBP 944

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CHETNIK

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS LOUISA CHETNIK

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR JONATHAN PETER OLDKNOW

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MATTHEW FRAZER ARMITAGE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 25/06/2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM VELATOR 46 SANDYGATE MILL KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3PE UNITED KINGDOM

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW THORNS / 25/06/2012

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW THORNS / 01/10/2010

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 01/10/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 15 CORONATION ROAD NEWTON ABBOT DEVON TQ12 1TX UNITED KINGDOM

View Document

21/09/1021 September 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

19/05/1019 May 2010 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