HYDE PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Change of details for Mr John David Vickers as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Green Lane Pelsall Walsall WS3 4PA on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr John David Vickers on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Christopher Thomas Webb on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Christopher Thomas Webb as a person with significant control on 2024-01-31

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/02/221 February 2022 Incorporation

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