HADSTON GDS LIMITED

08743110
THE QUORUM BOND STREET SOUTH BRISTOL ENGLAND BS1 3AE

Documents

Documents
Date Category Description Pages
05 Feb 2024 accounts Annual Accounts 2 Buy now
11 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2023 accounts Annual Accounts 2 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 2 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 2021 accounts Annual Accounts 2 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 officers Termination of appointment of director (Philip Michael Dawson) 1 Buy now
01 Oct 2020 accounts Annual Accounts 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2016 accounts Annual Accounts 2 Buy now
13 Jul 2016 officers Appointment of director (Mr Gonzalo Alonso Trujillo) 2 Buy now
07 Jul 2016 officers Termination of appointment of director 1 Buy now
06 Jul 2016 officers Appointment of director (Mr Philip Michael Dawson) 2 Buy now
06 Jul 2016 officers Termination of appointment of director (Scott Wilkie) 1 Buy now
06 Jul 2016 officers Termination of appointment of director (Jeffrey Paul Thomas) 1 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
06 Feb 2015 accounts Annual Accounts 2 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2014 officers Termination of appointment of director (Stephen Berry) 1 Buy now
17 Mar 2014 officers Termination of appointment of director (Acuity Nominees Limited) 1 Buy now
17 Mar 2014 officers Appointment of director (Mr Jeffrey Paul Thomas) 2 Buy now
17 Mar 2014 officers Termination of appointment of secretary (Acuity Secretaries Limited) 1 Buy now
17 Mar 2014 officers Appointment of director (Mr Scott Wilkie) 2 Buy now
17 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 Oct 2013 incorporation Incorporation Company 9 Buy now