H.D. & R. SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06704853 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
H.D. & R. SOLUTIONS LIMITED is an active private limited company with number 06704853. It was incorporated 15 years, 8 months, 6 days ago, on 23 September 2008. The company address is Faveo House, 2 Somerville Court, Banbury Business Park Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, OX17 3SN, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Palmer
Appointment date: 2017-01-01
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-23
Officer name: Heather Dodd
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
Old address: Faveo House 2 Somerville Court Banbury Business Park Adderbury Banbury Oxon OX17 3NS
Change date: 2015-10-15
New address: Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Termination secretary company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tcs Business Management Ltd
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change corporate secretary company with change date
Date: 22 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-01
Officer name: Tcs Business Management Ltd
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Heather Dodd
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Some Companies
BLACK OAKS INVESTMENTS LIMITED
ELM PARK HOUSE,PINNER,HA5 3NN
Number: | 08745132 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DE WALDEN COURT,LONDON,W1W 6XD
Number: | OC371681 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
VENTA HOUSE 9 PORT ROAD,NEWPORT,NP20 2NS
Number: | 09055197 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05684711 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
135 FERNHILL ROAD,BOOTLE,L20 9HG
Number: | 11764910 |
Status: | ACTIVE |
Category: | Private Limited Company |
TB PRODUCT CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11520129 |
Status: | ACTIVE |
Category: | Private Limited Company |