Advanced company searchLink opens in new window

HAIR DRYING SOLUTIONS LIMITED

Company number 10302805

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
26 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 July 2021
23 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
09 Jun 2020 AP01 Appointment of Mr Andrew Wyld as a director on 8 June 2020
18 May 2020 AD01 Registered office address changed from 41 Main Street Auckley Doncaster DN9 3HT England to 54 High Street High Street Bawtry Doncaster DN10 6JA on 18 May 2020
18 May 2020 PSC07 Cessation of Linda Margereson as a person with significant control on 15 May 2020
18 May 2020 TM01 Termination of appointment of Linda Margereson as a director on 15 May 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
12 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
01 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
10 May 2018 AD01 Registered office address changed from Ls5 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA England to 41 Main Street Auckley Doncaster DN9 3HT on 10 May 2018
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
14 Aug 2017 AD01 Registered office address changed from Ln15 Armstrong House First Avenue Off Hayfield Lane Doncaster South Yorkshire DN9 3GA United Kingdom to Ls5 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 14 August 2017
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
02 Aug 2016 CH01 Director's details changed for Mrs Linda Roger Margereson on 2 August 2016
29 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted