HUBWISE HOLDINGS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Termination of appointment of Patrick John Louis Pedonti as a director on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Mr Brian Schell as a director on 2023-10-18

View Document

06/10/236 October 2023 Termination of appointment of Angus Macdonald as a director on 2023-10-05

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

21/12/2221 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Register inspection address has been changed to Ss&C House Laindon Basildon SS15 5FS

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

07/04/227 April 2022 Withdrawal of a person with significant control statement on 2022-04-07

View Document

25/03/2225 March 2022 Termination of appointment of Douglas Hugh Boyce as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Helen Julie Macdonald as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Gary Anthony Kenny as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Jeffrey Alan Plowman as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Nicholas Alfred Ian Thomas as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Ian James Welch as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mr Patrick John Louis Pedonti as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Chairman Nicholas Paul Wright as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Ian James Welch as a secretary on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Kerrie Fleetwood as a secretary on 2022-03-24

View Document

10/02/2210 February 2022 Group of companies' accounts made up to 2021-01-31

View Document

13/01/2213 January 2022 Termination of appointment of Keith Vernon Ford as a secretary on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr Ian James Welch as a secretary on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr Ian James Welch as a director on 2021-12-01

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 08/07/20 STATEMENT OF CAPITAL GBP 4382443

View Document

21/08/2021 August 2020 17/06/20 STATEMENT OF CAPITAL GBP 4248154

View Document

19/08/2019 August 2020 06/01/20 STATEMENT OF CAPITAL GBP 3248154

View Document

06/11/196 November 2019 SECRETARY APPOINTED MRS LOUISE AMANDA HADFIELD

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOODALL / 24/10/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR DOUGLAS HUGH BOYCE

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN RATCLIFFE

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR RICHARD GOODALL

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS HELEN JULIE MACDONALD

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HEMINSLEY

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA HEMINSLEY

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 SECOND FILED SH01 - 26/10/18 STATEMENT OF CAPITAL GBP 2774163

View Document

04/12/184 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/184 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/184 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/184 December 2018 ADOPT ARTICLES 29/10/2018

View Document

27/11/1827 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 3067500

View Document

27/11/1827 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 1428663

View Document

27/11/1827 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 2774163

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/09/1728 September 2017 SECOND FILED SH01 - 20/04/17 STATEMENT OF CAPITAL GBP 1267418.00

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

11/05/1711 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 1230918

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MARTIN JOHN RATCLIFFE

View Document

05/05/175 May 2017 ADOPT ARTICLES 20/04/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALFRED IAN THOMAS / 31/01/2017

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED VICTORIA HEMINSLEY

View Document

13/02/1713 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 950564

View Document

03/11/163 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACDONALD / 25/08/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ASCENSION HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WW

View Document

28/08/1528 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

27/08/1527 August 2015 SECOND FILING FOR FORM SH01

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

03/02/153 February 2015 17/10/14 STATEMENT OF CAPITAL GBP 812500

View Document

30/10/1430 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

17/08/1417 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

17/08/1417 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN PLOWMAN / 17/08/2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN EMSLEY

View Document

13/05/1413 May 2014 SECRETARY APPOINTED VICTORIA HEMINSLEY

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

09/09/139 September 2013 21/06/13 STATEMENT OF CAPITAL GBP 812500

View Document

09/09/139 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

19/12/1119 December 2011 CURREXT FROM 31/12/2011 TO 31/01/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR GARY ANTHONY KENNY

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED ANDREW JAMES GRANT

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED JEFFREY ALAN PLOWMAN

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR NICHOLAS ALFRED IAN THOMAS

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

25/11/1125 November 2011 SECRETARY APPOINTED KEVIN HARRY EMSLEY

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

24/11/1124 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 150000

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

28/10/1128 October 2011 ALTER ARTICLES 23/09/2011

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 500001

View Document

10/08/1110 August 2011 CORPORATE DIRECTOR APPOINTED LUPFAW FORMATIONS LIMITED

View Document

28/06/1128 June 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company