ANDREW HUGHES UTILITY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
01/12/221 December 2022 | Registered office address changed from 32 Saltwell View Gateshead Tyne and Wear NE8 4NT to H1 Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BQ on 2022-12-01 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
22/01/1922 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/08/1512 August 2015 | DIRECTOR APPOINTED MRS TRACY ANN HUGHES |
10/06/1510 June 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068716420002 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
30/01/1430 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068716420001 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual return made up to 8 April 2012 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
11/01/1211 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEW HUGHES / 07/04/2011 |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 44 FALSTONE DRIVE CHESTER LE STREET COUNTY DURHAM DH2 3ST |
04/08/104 August 2010 | DISS40 (DISS40(SOAD)) |
03/08/103 August 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
03/08/103 August 2010 | FIRST GAZETTE |
16/04/0916 April 2009 | APPOINTMENT TERMINATE, DIRECTOR SEAN STEPHEN KELLY LOGGED FORM |
09/04/099 April 2009 | APPOINTMENT TERMINATED DIRECTOR SEAN KELLY |
08/04/098 April 2009 | DIRECTOR APPOINTED MR ANDREW MATTHEW HUGHES |
08/04/098 April 2009 | SECRETARY APPOINTED MRS TRACY ANN HUGHES |
07/04/097 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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