Advanced company searchLink opens in new window

HYDE BURGESS DESIGN LIMITED

Company number 02064059

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)
30 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
11 Nov 2022 AA Micro company accounts made up to 31 October 2022
07 Nov 2022 MR04 Satisfaction of charge 2 in full
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
10 May 2022 AD02 Register inspection address has been changed from 12 Knolls View 1 Dunstable Road Eaton Bray Bedfordshire LU6 2BT United Kingdom to 1 1 Woodland End Snailwell Road Newmarket Suffolk CB8 7LP
04 Oct 2021 TM01 Termination of appointment of Kim Hyde as a director on 30 September 2021
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Jul 2021 AD01 Registered office address changed from 12 Knolls View Totternhoe Dunstable Bedfordshire LU6 2BT to 22 Fox Avenue Weddington Nuneaton Warwickshire CV10 0DJ on 8 July 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
15 May 2020 AD02 Register inspection address has been changed from 1 Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1rd England to 12 Knolls View 1 Dunstable Road Eaton Bray Bedfordshire LU6 2BT
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
12 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 CH01 Director's details changed for Mr David John Hyde on 1 January 2016
05 May 2016 CH03 Secretary's details changed for Mr David John Hyde on 1 January 2016