HGV DRIVER HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Neil Edward Hooton on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Neil Edward Hooton as a person with significant control on 2022-12-13

View Document

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

View Accounts

28/01/2228 January 2022 Termination of appointment of Nicholas Hooton as a director on 2022-01-21

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/01/2228 January 2022 Appointment of Mr Vasu Naidu Bonda as a director on 2022-01-21

View Document

04/01/224 January 2022 Director's details changed for Mr Neil Edward Hooton on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Neil Edward Hooton as a person with significant control on 2022-01-04

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

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

View Accounts

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED AGENCYPLUS NATIONWIDE LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR NICHOLAS HOOTON

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CESSATION OF CLAIRE LOUISE NUTTALL AS A PSC

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE NUTTALL

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM VISION HOUSE 2 CAWDOR STREET BOLTON BL4 7LX UNITED KINGDOM

View Document

07/08/177 August 2017 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