- Company Overview for HDS SECURITIES CONTRACTS LTD. (07746863)
- Filing history for HDS SECURITIES CONTRACTS LTD. (07746863)
- People for HDS SECURITIES CONTRACTS LTD. (07746863)
- Charges for HDS SECURITIES CONTRACTS LTD. (07746863)
- More for HDS SECURITIES CONTRACTS LTD. (07746863)
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) |
---|---|---|---|
05 Jul 2018 | AP01 | Appointment of Mr Robin O'connell as a director on 5 July 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
30 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
29 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AD01 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 4 June 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AP01 | Appointment of Mr Kenneth Anderson as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Robin O'connell as a director | |
25 Jun 2013 | AD01 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7BQ on 25 June 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Robin O'connell on 1 April 2013 | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 19 August 2011
|
|
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
01 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
22 Jun 2012 | AD01 | Registered office address changed from 5 Sandown Road Thundersley Benfleet Essex SS7 3SQ England on 22 June 2012 | |
21 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 19 August 2011
|
|
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 19 August 2011
|
|
14 Sep 2011 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
02 Sep 2011 | TM01 | Termination of appointment of Peter Trainer as a director |