- Company Overview for HDSL REALISATIONS (2024) LIMITED (09338275)
- Filing history for HDSL REALISATIONS (2024) LIMITED (09338275)
- People for HDSL REALISATIONS (2024) LIMITED (09338275)
- Charges for HDSL REALISATIONS (2024) LIMITED (09338275)
- Insolvency for HDSL REALISATIONS (2024) LIMITED (09338275)
- More for HDSL REALISATIONS (2024) LIMITED (09338275)
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) |
---|---|---|---|
03 Dec 2021 | CH03 | Secretary's details changed for Mr John Vernon Trenell on 9 March 2020 | |
03 Dec 2021 | PSC04 | Change of details for Mr John Vernon Trenell as a person with significant control on 9 March 2020 | |
03 Dec 2021 | PSC05 | Change of details for Tailored Heat Supplies Limited as a person with significant control on 1 June 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | AP01 | Appointment of Mr Brendan Louis Hourican as a director on 2 September 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2020 | CH01 | Director's details changed for Mr John Vernon Trenell on 3 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
14 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jul 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Briar Lea House Brampton Road Longtown Carlisle Cumbria CA6 5TN to 26-28 Southernhay East Exeter EX1 1NS on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Darren Henry Trivett as a director on 21 December 2018 | |
06 Dec 2018 | PSC07 | Cessation of Paul Robert Mee as a person with significant control on 4 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Paul Robert Mee as a director on 4 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
03 Dec 2018 | PSC02 | Notification of Tailored Heat Supplies Limited as a person with significant control on 1 December 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Richard John Dixon as a director on 13 September 2016 | |
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |