HOT WIRED IT SOLUTIONS LTD
Status | ACTIVE |
Company No. | 06958356 |
Category | Private Limited Company |
Incorporated | 10 Jul 2009 |
Age | 14 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HOT WIRED IT SOLUTIONS LTD is an active private limited company with number 06958356. It was incorporated 14 years, 10 months, 24 days ago, on 10 July 2009. The company address is 20 Lonsdale Avenue South Bents, Sunderland, SR6 8AY, Tyne And Wear, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-03
Psc name: Mr Stephen David Hackers
Documents
Capital allotment shares
Date: 03 Aug 2022
Action Date: 01 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-01
Capital : 2 GBP
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-03
Psc name: Mr Stephen David Hackers
Documents
Notification of a person with significant control
Date: 03 Aug 2022
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-01
Psc name: Gemma Hackers
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen David Hackers
Change date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Old address: 26 Denham Avenue Fulwell Sunderland Tyne and Wear SR6 8HG
New address: 20 Lonsdale Avenue South Bents Sunderland Tyne and Wear SR6 8AY
Change date: 2016-06-06
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David Hackers
Change date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Certificate change of name company
Date: 27 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed SDH82 LIMITED\certificate issued on 27/01/15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Mr Stephen David Hackers
Documents
Some Companies
14F PEABODY ESTATE,LONDON,SW6 1UP
Number: | 11152688 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LIMEHILL ROAD,DUNGANNON,BT70 2RX
Number: | NI644790 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON TUSHINGHAM JONES LIMITED
30 ST. GILES,OXFORD,OX1 3LE
Number: | 08025421 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ST CATHERINES ROAD,WEST SUSSEX,RH10 3TB
Number: | 04455427 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BOTHA ROAD,BIRMINGHAM,B9 5LP
Number: | 11692251 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11786152 |
Status: | ACTIVE |
Category: | Private Limited Company |