HSY DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Director's details changed for Mr Janis Mitkevics on 2025-03-06

View Document

06/03/256 March 2025 Cessation of Dominykas Vaisvila as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Notification of Janis Mitkevics as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/256 March 2025 Registered office address changed from 135 Park Road Peterborough PE1 2UD England to Unit 2 First Drove Fengate Peterborough PE1 5BJ on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Dominykas Vaisvila as a director on 2025-03-06

View Document

11/12/2411 December 2024 Change of details for Mr Dominykas Vaisvila as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

28/10/2428 October 2024 Appointment of Mr Janis Mitkevics as a director on 2024-10-25

View Document

23/10/2423 October 2024 Termination of appointment of Fabiano Scolari as a director on 2024-10-23

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

10/10/2410 October 2024 Appointment of Mr Fabiano Scolari as a director on 2024-10-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

02/02/242 February 2024 Change of details for Mr Dominykas Vaisvila as a person with significant control on 2024-01-01

View Document

02/02/242 February 2024 Registered office address changed from Suite 4 First Floor 393-395 Lincoln Road Peterborough PE1 2PF England to 135 Park Road Peterborough PE1 2UD on 2024-02-02

View Document

02/02/242 February 2024 Registered office address changed from 135 Park Road Peterborough PE1 2UD England to 135 Park Road Peterborough PE1 2UD on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Dominykas Vaisvila on 2024-01-01

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/12/2331 December 2023 Previous accounting period extended from 2023-06-30 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Registered office address changed from 330 Lincoln Road Peterborough PE1 2NA England to Suite 4 First Floor 393-395 Lincoln Road Peterborough PE1 2PF on 2023-01-05

View Document

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

View Accounts

20/01/2220 January 2022 Appointment of Mr Dominykas Vaisvila as a director on 2022-01-20

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR ARMGHAN YASIN / 18/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMGHAN YASIN / 18/11/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 9 BRAMBLE DELL BORDESLEY GREEN BIRMINGHAM B9 5FE ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMGHAN YASIN

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMAAN AZIZ

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

06/09/166 September 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/01/1625 January 2016 DIRECTOR APPOINTED AMAAN AZIZ

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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