- Company Overview for EDS HV SERVICES LTD (10538137)
- Filing history for EDS HV SERVICES LTD (10538137)
- People for EDS HV SERVICES LTD (10538137)
- More for EDS HV SERVICES LTD (10538137)
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
|