DK HUGHES ENERGY SAVING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Director's details changed for Mr Dean Kenneth Hughes on 2024-11-28

View Document

29/11/2429 November 2024 Registered office address changed from 10 Riverside Drive Urmston Manchester M41 9FL England to 5 Platinum Road Urmston Manchester M41 7LJ on 2024-11-29

View Document

28/11/2428 November 2024 Registered office address changed from Unit 5 Platinum Road Urmston Manchester M41 7LJ England to 10 Riverside Drive Urmston Manchester M41 9FL on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mr Dean Kenneth Hughes as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Mr Dean Kenneth Hughes on 2024-11-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Unit C3, the Court Kestrel Road Trafford Park Manchester M17 1SF England to Unit 5 Platinum Road Urmston Manchester M41 7LJ on 2024-03-05

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 COMPANY NAME CHANGED D K HUGHES PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 2 PRAED ROAD MANCHESTER GREATER MANCHESTER M17 1PQ ENGLAND

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/06/1820 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH DAVIES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 12 CASTLETON AVENUE STRETFORD MANCHESTER GREATER MANCHESTER M32 9RR ENGLAND

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 1A DAVYHULME CIRCLE DAVYHULME CIRCLE MANCHESTER LANCASHIRE M41 0ST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN KENNETH HUGHES / 16/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN KENNETH HUGHES / 16/04/2015

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 11TEWKESBURY AVENUE URMSTON MANCHESTER LANCASHIRE M41 0RJ ENGLAND

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 16 NORTH LONSDALE STREET STRETFORD MANCHESTER M32 0PD ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 16/04/12 NO CHANGES

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 16/04/11 NO CHANGES

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 112 URMSTON LANE STRETFORD MANCHESTER GREATER MANCHESTER M32 9BQ ENGLAND

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 58 OLD CROFTS BANK URMSTON MANCHESTER M41 7AB

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HUGHES / 11/12/2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: C/O HASKELL WOOLFE, 112 URMSTON LANE, STRETFORD MANCHESTER M32 9BQ

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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