HGV DRIVER HUB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Total exemption full accounts made up to 2024-08-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
07/09/237 September 2023 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/05/2323 May 2023 | Micro company accounts made up to 2022-08-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
13/12/2213 December 2022 | Director's details changed for Mr Neil Edward Hooton on 2022-12-13 |
13/12/2213 December 2022 | Change of details for Mr Neil Edward Hooton as a person with significant control on 2022-12-13 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/01/2228 January 2022 | Termination of appointment of Nicholas Hooton as a director on 2022-01-21 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
28/01/2228 January 2022 | Appointment of Mr Vasu Naidu Bonda as a director on 2022-01-21 |
04/01/224 January 2022 | Director's details changed for Mr Neil Edward Hooton on 2022-01-04 |
04/01/224 January 2022 | Change of details for Mr Neil Edward Hooton as a person with significant control on 2022-01-04 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/05/2012 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
26/03/1926 March 2019 | COMPANY NAME CHANGED AGENCYPLUS NATIONWIDE LIMITED CERTIFICATE ISSUED ON 26/03/19 |
26/03/1926 March 2019 | DIRECTOR APPOINTED MR NICHOLAS HOOTON |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
26/03/1926 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CESSATION OF CLAIRE LOUISE NUTTALL AS A PSC |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE NUTTALL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM VISION HOUSE 2 CAWDOR STREET BOLTON BL4 7LX UNITED KINGDOM |
07/08/177 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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