DERBY HUB

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH LOATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 80 C/O KOOBR LIMITED NIGHTINGALE ROAD DERBY DE24 8BF ENGLAND

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR SIMON JOHN THACKER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O DAVID COLEMAN & CO LTD 51 PORTLAND SQUARE SUTTON-IN-ASHFIELD NG17 1AZ ENGLAND

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR OWEN HENRY CONTI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE GORMAN

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MARGARET LOATES / 16/08/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM C/O C/O MILESTONE MANAGEMENT SOLUTIONS LTD SUITE 20 CHESTER COURT CHESTER PARK ALFRETON ROAD DERBY DE21 4AB

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN SHELDON

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 02/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/10/1429 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 02/08/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/08/1318 August 2013 REGISTERED OFFICE CHANGED ON 18/08/2013 FROM C/O MR C. BARKER UNIT J WILLIAMS YARD DERBY ROAD MELBOURNE DERBY DE73 8JJ UNITED KINGDOM

View Document

18/08/1318 August 2013 02/08/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MRS KAREN STELLA SHELDON

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MRS SARAH JANE MARGARET LOATES

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MS YVONNE CAROL GORMAN

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 478 NOTTINGHAM ROAD CHADDESDEN DERBY DE21 6PF ENGLAND

View Document

17/10/1217 October 2012 02/08/12 NO MEMBER LIST

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR ANTONY WAYNE MILES

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD

View Document

02/09/112 September 2011 DIRECTOR APPOINTED CRAIG GEORGE BARKER

View Document

02/08/112 August 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