Advanced company searchLink opens in new window

HOTEL SOLUTIONS DIRECT LIMITED

Company number 04503171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
16 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
16 Aug 2013 CH01 Director's details changed for Robert Pursell on 14 August 2013
16 Aug 2013 AD01 Registered office address changed from 154 Pentonville Road Islington London N1 9PE on 16 August 2013
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
20 Aug 2012 CH03 Secretary's details changed for Simon Walsh on 5 August 2012
17 Aug 2012 TM02 Termination of appointment of Waffa Djelassi as a secretary
14 Aug 2012 TM01 Termination of appointment of Ines Djelassi as a director
08 Jun 2012 AP01 Appointment of Robert Pursell as a director
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
29 May 2012 AD01 Registered office address changed from 4Th Floor Horation House 77 Fulham Palace Road Hammersmith London W6 8JA on 29 May 2012
10 May 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
20 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jan 2012 AD01 Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA on 16 January 2012
16 Jan 2012 AP01 Appointment of Michele Fitzpatrick as a director
16 Jan 2012 AP03 Appointment of Simon Walsh as a secretary
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Dec 2011 AR01 Annual return made up to 5 August 2009 with full list of shareholders
25 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2010
25 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2011
21 Nov 2011 CH01 Director's details changed for Ines Djelassi on 16 November 2011
16 Aug 2011 TM01 Termination of appointment of Said Boujbel as a director
11 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
  • ANNOTATION A 2ND filed AR01 was registered on 25/11/11