- Company Overview for HD DECISIONS LIMITED (06692615)
- Filing history for HD DECISIONS LIMITED (06692615)
- People for HD DECISIONS LIMITED (06692615)
- Insolvency for HD DECISIONS LIMITED (06692615)
- More for HD DECISIONS LIMITED (06692615)
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
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 May 2014 | RESOLUTIONS |
Resolutions
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 7 May 2014
|
|
14 May 2014 | RESOLUTIONS |
Resolutions
|
|
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 |