Advanced company searchLink opens in new window

HDMS (U.K.) LIMITED

Company number 04755975

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
21 Nov 2016 SH06 Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 2
07 Nov 2016 SH03 Purchase of own shares.
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 03/10/2016
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
13 May 2016 CH03 Secretary's details changed for James Edward Hodges on 1 January 2016
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
31 Mar 2014 MR04 Satisfaction of charge 2 in full
31 Mar 2014 MR04 Satisfaction of charge 1 in full
14 Feb 2014 MISC Section 519
11 Nov 2013 MR01 Registration of charge 047559750003
29 Oct 2013 TM01 Termination of appointment of Christopher Ramstedt as a director