EDS HV GROUP LIMITED

10538398
FISHER HOUSE MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA LA14 1HR

Documents

Documents
Date Category Description Pages
19 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2024 mortgage Registration of a charge 104 Buy now
09 Sep 2024 officers Termination of appointment of director (Giovanni Corbetta) 1 Buy now
09 Sep 2024 officers Appointment of director (Mr Neil Ronald Sims) 2 Buy now
13 Aug 2024 accounts Annual Accounts 19 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 25 Buy now
19 Jun 2023 incorporation Memorandum Articles 28 Buy now
19 Jun 2023 resolution Resolution 3 Buy now
17 Jun 2023 incorporation Memorandum Articles 28 Buy now
07 Jun 2023 mortgage Registration of a charge 100 Buy now
11 Jan 2023 officers Termination of appointment of director (Peter Alexander Speirs) 1 Buy now
11 Jan 2023 officers Termination of appointment of secretary (Peter Alexander Speirs) 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 officers Termination of appointment of director (James Henry John Marsh) 1 Buy now
21 Nov 2022 officers Appointment of director (Mr Dugald Mactaggart) 2 Buy now
22 Sep 2022 accounts Annual Accounts 17 Buy now
05 Sep 2022 officers Appointment of director (Mr Peter Alexander Speirs) 2 Buy now
05 Sep 2022 officers Appointment of secretary (Mr Peter Alexander Speirs) 2 Buy now
05 Sep 2022 officers Termination of appointment of secretary (James Henry John Marsh) 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 17 Buy now
30 Apr 2021 officers Appointment of director (Mr James Henry John Marsh) 2 Buy now
30 Apr 2021 officers Termination of appointment of director (Stuart Charles Kilpatrick) 1 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 officers Termination of appointment of director (Simon Timothy Boissier Wyles) 1 Buy now
29 Sep 2020 officers Termination of appointment of director (Kenton John Ritson) 1 Buy now
14 Sep 2020 accounts Annual Accounts 16 Buy now
17 Aug 2020 officers Appointment of director (Mr Giovanni Corbetta) 2 Buy now
17 Aug 2020 officers Termination of appointment of director (Ryan Patrick Henderson) 1 Buy now
23 Mar 2020 officers Termination of appointment of director (Fergus Hugh Stirling Graham) 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jul 2019 accounts Annual Accounts 18 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2018 accounts Annual Accounts 9 Buy now
22 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2017 officers Appointment of director (Mr Fergus Hugh Stirling Graham) 2 Buy now
22 Dec 2017 officers Appointment of secretary (Mr James Henry John Marsh) 2 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2017 officers Termination of appointment of secretary (Deborah Joan Ritson) 1 Buy now
21 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 officers Appointment of director (Mr Stuart Charles Kilpatrick) 2 Buy now
25 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Apr 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
31 Mar 2017 resolution Resolution 3 Buy now
30 Mar 2017 capital Return of Allotment of shares 6 Buy now
30 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
22 Mar 2017 resolution Resolution 26 Buy now
15 Mar 2017 officers Appointment of director (Mr Ryan Patrick Henderson) 2 Buy now
15 Mar 2017 officers Change of particulars for director (Simon Timothy Boissier Wyles) 2 Buy now
15 Mar 2017 officers Appointment of director (Simon Timothy Boissier Wyles) 2 Buy now
17 Jan 2017 officers Appointment of secretary (Mrs Deborah Joan Ritson) 2 Buy now
23 Dec 2016 incorporation Incorporation Company 30 Buy now