Advanced company searchLink opens in new window

HD DECISIONS LIMITED

Company number 06692615

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)
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AD01 Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 17 December 2014
07 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,049.5
21 May 2014 AA Total exemption small company accounts made up to 30 September 2013
14 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Register of transfers and company business 07/05/2014
  • RES12 ‐ Resolution of varying share rights or name
14 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,049.50
14 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 07/05/2014
14 May 2014 CC04 Statement of company's objects
12 May 2014 AD01 Registered office address changed from Suite 3C the Hub Friar Lane Nottingham NG1 6DQ England on 12 May 2014
12 May 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
12 May 2014 TM01 Termination of appointment of Paul Doughty as a director
12 May 2014 TM01 Termination of appointment of Mark Onyett as a director
12 May 2014 TM01 Termination of appointment of Mark Hawkins as a director
12 May 2014 TM01 Termination of appointment of Matthew Denman as a director
12 May 2014 TM02 Termination of appointment of Andrea Hawkins as a secretary
12 May 2014 AP03 Appointment of Mr Ronan Hanna as a secretary
12 May 2014 AP01 Appointment of Mr Colin James Rutter as a director
12 May 2014 AP01 Appointment of Mr Mark Pepper as a director
12 May 2014 AP01 Appointment of Mr William James Spencer Floydd as a director
11 Nov 2013 AD01 Registered office address changed from 24 Epperstone Road West Bridgford Nottingham NG2 7QF on 11 November 2013
07 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
07 Oct 2013 CH01 Director's details changed for Mr Paul Harris Doughty on 1 January 2013
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011