Advanced company searchLink opens in new window

PDS HULL LIMITED

Company number 12407652

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)
14 Oct 2024 AA01 Current accounting period extended from 31 October 2024 to 31 March 2025
19 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
18 Jul 2024 AA Accounts for a small company made up to 31 October 2023
12 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
04 Jul 2023 AA Accounts for a small company made up to 31 October 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
07 Jul 2022 PSC02 Notification of 24-7 Holdings Limited as a person with significant control on 7 July 2022
07 Jul 2022 PSC07 Cessation of Tba Manchester Limited as a person with significant control on 7 July 2022
30 Jun 2022 AA Accounts for a small company made up to 31 October 2021
07 Jun 2022 AP01 Appointment of Colette Fletcher as a director on 12 March 2022
24 Feb 2022 TM01 Termination of appointment of John Matthews as a director on 18 February 2022
24 Feb 2022 AP01 Appointment of Andrew Robert Hawes as a director on 18 February 2022
26 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
23 Apr 2021 AA Accounts for a small company made up to 31 October 2020
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Jan 2021 PSC05 Change of details for Tba Manchester Limited as a person with significant control on 16 January 2020
14 Sep 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 October 2020
02 Mar 2020 AD01 Registered office address changed from 31 Wellington Road Nantwich CW5 7ED United Kingdom to 120 Stoneferry Road Hull HU8 8DA on 2 March 2020
24 Jan 2020 PSC02 Notification of Tba Manchester Limited as a person with significant control on 16 January 2020
17 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 17 January 2020
16 Jan 2020 TM01 Termination of appointment of Michael Duke as a director on 16 January 2020
16 Jan 2020 AP01 Appointment of Mr John Matthews as a director on 16 January 2020
16 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-16
  • GBP 1