Advanced company searchLink opens in new window

HS DIRECT LIMITED

Company number 05066720

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)
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
21 Jan 2021 TM01 Termination of appointment of James Matthew Murphy as a director on 31 December 2020
21 Jan 2021 TM01 Termination of appointment of Nicholas Alexander James Murphy as a director on 31 December 2020
18 Nov 2020 MR01 Registration of charge 050667200002, created on 16 November 2020
04 Nov 2020 MR04 Satisfaction of charge 050667200001 in full
12 Oct 2020 TM01 Termination of appointment of Barry Dowman as a director on 31 July 2020
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
21 Aug 2020 PSC02 Notification of Solutionhost Group Limited as a person with significant control on 6 October 2017
21 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 21 August 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
14 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
14 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
14 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
14 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Jun 2019 MR01 Registration of charge 050667200001, created on 10 June 2019
14 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
18 Feb 2019 AP01 Appointment of Mr Barry Dowman as a director on 6 December 2018
07 Feb 2019 AP01 Appointment of Ms Eloise Wann as a director on 6 December 2018
06 Feb 2019 AP01 Appointment of Mr Christopher Morris as a director on 6 December 2018
06 Feb 2019 TM01 Termination of appointment of Simon David Pugsley as a director on 6 December 2018
06 Feb 2019 TM01 Termination of appointment of Daniel Patrick Murphy as a director on 6 December 2018
06 Feb 2019 AD01 Registered office address changed from 3 Hayland Street Sheffield South Yorkshire S9 1BY to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 6 February 2019
07 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018