- Company Overview for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- Filing history for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- People for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- Charges for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- Insolvency for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- More for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
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) |
---|---|---|---|
09 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
07 Apr 2014 | TM01 | Termination of appointment of Julie Downman as a director | |
07 Apr 2014 | AP01 | Appointment of Mr David Nevil Hartley as a director | |
27 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 2 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Mrs Julie Downman as a director | |
02 Dec 2013 | TM01 | Termination of appointment of David Owens as a director | |
06 Sep 2013 | TM01 | Termination of appointment of David Felton as a director | |
04 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
20 Feb 2013 | AD01 | Registered office address changed from Office 8, Mercury Business Centre, 3 Mercury Park Amber Close Tamworth Staffordshire B77 2RP on 20 February 2013 | |
14 Feb 2013 | TM01 | Termination of appointment of Nigel Geraghty as a director | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
01 Nov 2011 | AP01 | Appointment of David Owens as a director | |
25 Oct 2011 | AP01 | Appointment of Mr David Alexander Felton as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Richard Jupp as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Mandy Atkinson as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Alan Stewart as a director | |
22 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
22 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 2 June 2010
|
|
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders |