Advanced company searchLink opens in new window

EDS HV MANAGEMENT LIMITED

Company number 08884769

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)
04 Mar 2024 AD01 Registered office address changed from Fisher House PO Box 4 Michaelson Road Barrow-in-Furness LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 4 March 2024
02 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with updates
02 Feb 2024 PSC07 Cessation of Eds Hv Group Limited as a person with significant control on 29 December 2023
02 Feb 2024 PSC02 Notification of James Fisher Holdings Uk Limited as a person with significant control on 29 December 2023
04 Sep 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2023 MA Memorandum and Articles of Association
07 Jun 2023 MR01 Registration of charge 088847690002, created on 6 June 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of Peter Alexander Speirs as a director on 31 December 2022
11 Jan 2023 TM02 Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022
21 Nov 2022 TM01 Termination of appointment of James Henry John Marsh as a director on 14 November 2022
21 Nov 2022 AP01 Appointment of Mr Dugald Mactaggart as a director on 14 November 2022
22 Sep 2022 AA Full accounts made up to 31 December 2021
05 Sep 2022 AP01 Appointment of Mr Peter Alexander Speirs as a director on 1 September 2022
05 Sep 2022 AP03 Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022
05 Sep 2022 TM02 Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
30 Apr 2021 AP01 Appointment of Mr James Henry John Marsh as a director on 29 April 2021
30 Apr 2021 TM01 Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
02 Oct 2020 TM01 Termination of appointment of Simon Timothy Boissier Wyles as a director on 1 October 2020
29 Sep 2020 TM01 Termination of appointment of Kenton John Ritson as a director on 17 September 2020