- Company Overview for DAVID HICKS SOLUTIONS LIMITED (07911824)
- Filing history for DAVID HICKS SOLUTIONS LIMITED (07911824)
- People for DAVID HICKS SOLUTIONS LIMITED (07911824)
- More for DAVID HICKS SOLUTIONS LIMITED (07911824)
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 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2024 | DS01 | Application to strike the company off the register | |
05 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
22 Jan 2024 | TM02 | Termination of appointment of Simon Griffiths as a secretary on 1 January 2024 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
13 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to 17 Parkland Gardens Inner Park Road Wimbledon London SW19 6DT on 18 August 2021 | |
06 Jul 2021 | AA01 | Current accounting period extended from 30 January 2021 to 30 July 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
17 Jan 2018 | CH03 | Secretary's details changed for Mr Simon Griffiths on 16 January 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mrs Judith Anne Hicks on 16 January 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr David Peter John Hicks on 16 January 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |