HIVE SERVICES GROUP LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/06/2427 June 2024 | Director's details changed for Mr Andrew Steven Burbridge on 2023-06-20 |
27/06/2427 June 2024 | Director's details changed for Mr Anthony James Mulraney on 2023-11-06 |
27/06/2427 June 2024 | Director's details changed for Mr Aaron Sean Mccarthy on 2023-06-20 |
27/06/2427 June 2024 | Director's details changed for Mr Matthew David Anthony Lubbock on 2023-06-20 |
27/06/2427 June 2024 | Director's details changed for Mr Paul John Davis-Moull on 2023-06-20 |
27/06/2427 June 2024 | Director's details changed for Mr James Andrew Cottee on 2023-06-20 |
12/01/2412 January 2024 | Director's details changed for Mr Aaron Sean Mccarthy on 2024-01-12 |
12/01/2412 January 2024 | Director's details changed for Mr Anthony James Mulraney on 2024-01-12 |
12/01/2412 January 2024 | Director's details changed for Mr Aaron Sean Mccarthy on 2024-01-12 |
12/01/2412 January 2024 | Director's details changed for Mr Anthony James Mulraney on 2024-01-12 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Memorandum and Articles of Association |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Resolutions |
29/12/2329 December 2023 | Change of share class name or designation |
20/12/2320 December 2023 | Appointment of Mr Anthony James Mulraney as a director on 2023-11-06 |
19/12/2319 December 2023 | Particulars of variation of rights attached to shares |
16/12/2316 December 2023 | Resolutions |
16/12/2316 December 2023 | |
16/12/2316 December 2023 | Statement of capital on 2023-12-16 |
16/12/2316 December 2023 | |
16/12/2316 December 2023 | Resolutions |
15/12/2315 December 2023 | Termination of appointment of Mario Staiano as a director on 2023-12-15 |
15/12/2315 December 2023 | Termination of appointment of Stuart Neil Cameron as a director on 2023-12-15 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-07-31 |
26/09/2326 September 2023 | Appointment of Mr Aaron Sean Mccarthy as a director on 2023-03-27 |
28/04/2328 April 2023 | Change of share class name or designation |
28/04/2328 April 2023 | Memorandum and Articles of Association |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Resolutions |
27/04/2327 April 2023 | Particulars of variation of rights attached to shares |
27/04/2327 April 2023 | Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-04-27 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-02 with updates |
03/02/233 February 2023 | Director's details changed for Mr Mario Staiano on 2023-02-03 |
03/02/233 February 2023 | Director's details changed for Mr Stuart Neil Cameron on 2023-02-01 |
02/11/222 November 2022 | Current accounting period extended from 2023-02-28 to 2023-07-31 |
01/11/221 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/212 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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