CREDITOR HUB LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Cessation of Alisdair James Findlay as a person with significant control on 2023-09-15

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Notification of Findlay James Holdings Limited as a person with significant control on 2023-09-15

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 COMPANY NAME CHANGED SAXON STAFF SERVICES LIMITED CERTIFICATE ISSUED ON 08/06/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JAMES FINDLAY / 01/12/2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR LEE GIBBINS

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED SAFEHOSTS LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR LEE JAMES GIBBINS

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED SAXON STAFF SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEE GIBBINS

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR DAVID ANTHONY CARTWRIGHT

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR DAVID ANTHONY CARTWRIGHT

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR LEE JAMES GIBBINS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR KIRK SAWYER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ALISDAIR JAMES FINDLAY

View Document

10/01/1310 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/115 December 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