HFD INTELLIGENT TECHNOLOGIES LTD.

SC325427
177 BOTHWELL STREET GLASGOW SCOTLAND G2 7ER

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 33 Buy now
23 Jan 2024 accounts Annual Accounts 11 Buy now
23 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 4 Buy now
22 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
23 Jun 2023 accounts Annual Accounts 9 Buy now
23 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 33 Buy now
23 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
23 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 4 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 11 Buy now
22 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 officers Termination of appointment of director (David John Shearer) 1 Buy now
23 Feb 2021 officers Termination of appointment of director (William Dale Hill) 1 Buy now
22 Feb 2021 officers Appointment of director (Mrs Katrina Jan Ovenden) 2 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 officers Change of particulars for director (Mrs Rosemary Hill) 2 Buy now
03 Nov 2020 officers Change of particulars for director (Mr William Dale Hill) 2 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
05 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 9 Buy now
20 Jul 2017 accounts Annual Accounts 8 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 annual-return Annual Return 5 Buy now
21 Apr 2016 accounts Annual Accounts 7 Buy now
08 Apr 2016 mortgage Registration of a charge 10 Buy now
16 Jun 2015 annual-return Annual Return 5 Buy now
16 May 2015 accounts Annual Accounts 7 Buy now
27 Mar 2015 officers Appointment of director (Mr David John Shearer) 2 Buy now
24 Mar 2015 capital Return of Allotment of shares 5 Buy now
24 Mar 2015 resolution Resolution 2 Buy now
05 Jan 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Aug 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 accounts Annual Accounts 7 Buy now
04 Jun 2014 officers Termination of appointment of secretary (Charles Shields) 1 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 7 Buy now
18 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jul 2011 resolution Resolution 1 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 accounts Annual Accounts 7 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
31 Jul 2009 accounts Annual Accounts 7 Buy now
15 Jun 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
13 Jun 2008 annual-return Return made up to 13/06/08; full list of members 3 Buy now
03 Mar 2008 accounts Annual Accounts 7 Buy now
29 Aug 2007 accounts Accounting reference date shortened from 30/06/08 to 30/09/07 1 Buy now
29 Aug 2007 address Registered office changed on 29/08/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD 1 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
29 Aug 2007 officers Secretary resigned 1 Buy now
29 Aug 2007 officers New director appointed 1 Buy now
29 Aug 2007 officers New director appointed 1 Buy now
29 Aug 2007 officers New secretary appointed 1 Buy now
03 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2007 incorporation Incorporation Company 23 Buy now