Advanced company searchLink opens in new window

HDSP LIMITED

Company number 11520989

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)
31 Mar 2023 CERTNM Company name changed cheshire outdoor living LTD\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-29
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 CERTNM Company name changed future plan 4U LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
14 May 2020 AD01 Registered office address changed from Units 8&9 Millbank House Wilmslow SK9 1BJ United Kingdom to Suite 2 Oak Green House Earl Road Cheadle Hulme Cheshire SK8 8QL on 14 May 2020
12 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
13 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with updates
18 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 SH10 Particulars of variation of rights attached to shares
18 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2019 PSC07 Cessation of David John Pickup as a person with significant control on 16 August 2018
12 Jan 2019 PSC01 Notification of Andrew David Pickup as a person with significant control on 16 August 2018
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 2,000
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
16 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-16
  • GBP 100