Advanced company searchLink opens in new window

HDS ONE LTD

Company number 05647741

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)
21 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
12 Nov 2015 TM02 Termination of appointment of Ian William Sherwood as a secretary on 1 November 2015
22 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
02 Jan 2014 TM01 Termination of appointment of Ian Sherwood as a director
02 Jan 2014 AD01 Registered office address changed from C/O Hattrell Ds One Architecs Llp Arthur House Chorlton Street Manchester M1 3EJ United Kingdom on 2 January 2014
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Oct 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
23 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
23 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Kenneth Jones on 12 February 2010
12 Feb 2010 AD01 Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 12 February 2010
05 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Dec 2008 363a Return made up to 07/12/08; full list of members
11 Dec 2008 288b Appointment terminated director gwyn davies
11 Dec 2008 288b Appointment terminated director alan darlington
15 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007