HIVE CLIENT SERVICES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Director's details changed for Mr Jonathan David Hewett on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Miss Alexandra Louise Hewett as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr Jonathan David Hewett as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Peter John Hewett on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Miss Alexandra Louise Hewett on 2024-11-12

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

11/12/2311 December 2023 Change of details for Miss Alexandra Louise Hewett as a person with significant control on 2023-12-11

View Document

29/11/2329 November 2023 Director's details changed for Mr Jonathan David Hewett on 2023-11-29

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Cessation of Peter John Hewett as a person with significant control on 2023-03-16

View Document

30/03/2330 March 2023 Notification of Jonathan David Hewett as a person with significant control on 2023-03-16

View Document

30/03/2330 March 2023 Notification of Alexandra Louise Hewett as a person with significant control on 2023-03-16

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 CORPORATE SECRETARY APPOINTED A J WHEELER COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 338 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY ENGLAND

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

16/01/1916 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

02/01/182 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MISS ALEXANDRA LOUISE HEWETT

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JONATHAN DAVID HEWETT

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEWETT / 31/01/2017

View Document

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

View Accounts

30/11/1630 November 2016 SAIL ADDRESS CREATED

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEWETT / 05/10/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM UNIT 5 LINKS HOUSE DUNDAS LANE PORTSMOUTH PO3 5BL ENGLAND

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 PREVSHO FROM 31/10/2016 TO 31/12/2015

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM A J WHEELER 5A LINKS HOUSE PORTSMOUTH PO3 5BL ENGLAND

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEWETT / 25/02/2016

View Document

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

View Accounts

23/10/1523 October 2015 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