HSD TEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Change of details for Mrs Lorna Anne Coleman as a person with significant control on 2025-01-01 |
23/01/2523 January 2025 | Director's details changed for Mrs Lorna Anne Coleman on 2025-01-01 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-04-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-30 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/06/2330 June 2023 | Notification of Lorna Anne Coleman as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Notification of a person with significant control statement |
30/06/2330 June 2023 | Cessation of Stephen Brian Coleman as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Withdrawal of a person with significant control statement on 2023-06-30 |
27/06/2327 June 2023 | Termination of appointment of Stephen Brian Coleman as a director on 2023-06-27 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-04 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
27/12/2227 December 2022 | Registered office address changed from Westland Square Westland Road Leeds West Yorkshire LS11 5SS to Pit Stop Cafe Rugby Road Cotesbach Lutterworth Leicestershire LE17 4HS on 2022-12-27 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/09/203 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
07/10/197 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
15/12/1815 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | DIRECTOR APPOINTED MRS LORNA ANNE COLEMAN |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/12/1412 December 2014 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM UNIT 18 PAVILION BUS. PARK ROYDS HALL ROAD LEEDS WEST YORKSHIRE LS12 6AJ UNITED KINGDOM |
14/04/1414 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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