HFD UTILITIES LIMITED: Filings
Overview
Company Name | HFD UTILITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC405191 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for HFD UTILITIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 11, 2025 with updates | 4 pages | CS01 | ||
Change of details for Hfd (Investments) Ltd as a person with significant control on Jul 25, 2024 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on Feb 08, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 23, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 23, 2020 to Jun 23, 2021 | 1 pages | AA01 | ||
Termination of appointment of David John Shearer as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of William Dale Hill as a director on Feb 15, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Katrina Jan Ovenden as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 23, 2019 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 23, 2018 | 8 pages | AA | ||
Notification of Hfd (Investments) Ltd as a person with significant control on Sep 05, 2019 | 2 pages | PSC02 | ||
Cessation of William D Hill as a person with significant control on Sep 05, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Dale Hill on Feb 25, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Rosemary Hill on Feb 25, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 23, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0