- Company Overview for HS DIRECT LIMITED (05066720)
- Filing history for HS DIRECT LIMITED (05066720)
- People for HS DIRECT LIMITED (05066720)
- Charges for HS DIRECT LIMITED (05066720)
- More for HS DIRECT LIMITED (05066720)
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
|
|
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 |