HUBWISE SOFTWARE LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

23/02/2323 February 2023 Application to strike the company off the register

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

25/03/2225 March 2022 Appointment of Kerrie Fleetwood as a secretary 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 Termination of appointment of Ian James Welch 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 Appointment of Mr Patrick John Louis Pedonti as a director on 2022-03-24

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

26/09/2126 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HEMINSLEY

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA HEMINSLEY

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HEMINSLEY / 25/08/2016

View Document

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

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

08/02/158 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/03/145 March 2014 DIRECTOR APPOINTED VICTORIA HEMINSLEY

View Document

05/03/145 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY APPOINTED VICTORIA HEMINSLEY

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/03/127 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 COMPANY NAME CHANGED HUBWISE SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/11

View Document

28/11/1128 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

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

View Document

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

View Document

24/11/1124 November 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

06/07/116 July 2011 COMPANY NAME CHANGED LUPFAW 316 LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

06/07/116 July 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1129 June 2011 CHANGE OF NAME 24/06/2011

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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