Advanced company searchLink opens in new window

HDS (HOLDINGS) LTD.

Company number 07747279

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)
27 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
31 May 2017 AA Total exemption small company accounts made up to 31 July 2016
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
30 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Sep 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 July 2015
28 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 450
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 450
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 AD01 Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 5 June 2014
09 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 450
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
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 450
04 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
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 22 August 2011
  • GBP 450
04 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 200
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
02 Sep 2011 TM01 Termination of appointment of Susan Mcintosh as a director
02 Sep 2011 TM02 Termination of appointment of Peter Trainer as a secretary