Advanced company searchLink opens in new window

EDS HV SERVICES LTD

Company number 10538137

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2020 DS01 Application to strike the company off the register
29 Sep 2020 TM01 Termination of appointment of Kenton John Ritson as a director on 17 September 2020
23 Mar 2020 TM01 Termination of appointment of Fergus Hugh Stirling Graham as a director on 19 March 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
06 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
02 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
04 Dec 2018 AD01 Registered office address changed from Fisher House PO Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR England to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 4 December 2018
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
22 Feb 2018 CH01 Director's details changed for Mr Fergus Hugh Stirling Graham on 22 February 2018
07 Feb 2018 CS01 Confirmation statement made on 22 December 2017 with updates
07 Feb 2018 PSC07 Cessation of Kenton John Ritson as a person with significant control on 7 March 2017
07 Feb 2018 PSC02 Notification of Eds Hv Group Limited as a person with significant control on 7 March 2017
22 Dec 2017 AP01 Appointment of Mr Fergus Hugh Stirling Graham as a director on 6 December 2017
22 Dec 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 6 December 2017
21 Dec 2017 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director on 6 December 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
21 Dec 2017 AD01 Registered office address changed from 18 Three Point Business Park Charles Lane Haslingden Lancashire BB4 5EH United Kingdom to Fisher House PO Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 21 December 2017
23 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-23
  • GBP 1