Hdsl Realisations (2024) Limited

DataGardener
dissolved
Unknown

Hdsl Realisations (2024) Limited

09338275Private Limited With Share Capital

Centenary House Peninsular Park, Rydon Lane, Exeter, EX27XE
Incorporated

03/12/2014

Company Age

11 years

Directors

1

Employees

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Hdsl Realisations (2024) Limited (09338275) is a private limited with share capital incorporated on 03/12/2014 (11 years old) and registered in exeter, EX27XE. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Unknown
Incorporated 03/12/2014
EX27XE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:06-05-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:06-02-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-11-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-09-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:21-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:09-09-2024
Change Of Name Notice
Category:Change Of Name
Date:09-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-08-2024
Legacy
Category:Accounts
Date:06-08-2024
Legacy
Category:Other
Date:06-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2024
Legacy
Category:Other
Date:16-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-01-2015
Incorporation Company
Category:Incorporation
Date:03-12-2014

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2024
Filing Date25/07/2024
Latest Accounts31/12/2022

Trading Addresses

Centenary House, Peninsula Park, Rydon Lane, Exeter, EX27XERegistered
Melrose House, Pynes Hill, Exeter, Devon, EX25AZ

Contact

01228210333
www.tailoredheat.co.uk
Centenary House Peninsular Park, Rydon Lane, Exeter, EX27XE