HUB NETWORK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Appointment of Mr Owen Phillips as a director on 2024-03-11 |
13/03/2413 March 2024 | Termination of appointment of Martin Audcent as a director on 2024-03-11 |
06/03/246 March 2024 | Registered office address changed from C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL England to C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2024-03-06 |
04/01/244 January 2024 | Full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Appointment of Mrs Wendy Baker as a secretary on 2023-12-12 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
01/07/231 July 2023 | Termination of appointment of Adam Binks as a director on 2023-06-26 |
01/07/231 July 2023 | Appointment of Mr Heejae Richard Chae as a director on 2023-06-26 |
02/12/222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
10/11/2110 November 2021 | Full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
20/09/1920 September 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
17/07/1917 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034454390001 |
09/07/199 July 2019 | DIRECTOR APPOINTED ADAM BINKS |
09/07/199 July 2019 | DIRECTOR APPOINTED MR MARTIN AUDCENT |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN VOLANTHEN |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM ST BRANDONS HOUSE 29 GREAT GEORGE ST BRISTOL BS1 5QT |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSGROUP PLC |
28/06/1928 June 2019 | CESSATION OF JOHN VOLANTHEN AS A PSC |
14/05/1914 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
08/03/188 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
30/07/1230 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, SECRETARY ANNABELLE VOLANTHEN |
25/10/1125 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
05/07/115 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
26/10/1026 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
09/06/109 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL VOLANTHEN / 05/10/2009 |
23/11/0923 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
23/11/0923 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE VOLANTHEN / 05/10/2009 |
28/07/0928 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
13/01/0913 January 2009 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 29 GREAT GEORGE ST BRISTOL AVON BS1 5QT UK |
24/10/0824 October 2008 | LOCATION OF REGISTER OF MEMBERS |
24/10/0824 October 2008 | LOCATION OF DEBENTURE REGISTER |
24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 39 ROWNHAM MEAD BRISTOL BS8 4YB |
24/10/0824 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
30/11/0730 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
13/10/0313 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 94 CLAREMONT STREET EASTON BRISTOL BS8 0UL |
13/03/0213 March 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/03/0213 March 2002 | NEW SECRETARY APPOINTED |
26/10/0126 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
03/09/013 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
20/06/0120 June 2001 | DIRECTOR'S PARTICULARS CHANGED |
06/12/006 December 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
14/10/9914 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
29/06/9929 June 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
21/10/9821 October 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
21/07/9821 July 1998 | DIRECTOR RESIGNED |
27/11/9727 November 1997 | NEW DIRECTOR APPOINTED |
27/11/9727 November 1997 | NEW DIRECTOR APPOINTED |
27/11/9727 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/9715 October 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/10/9715 October 1997 | REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 2 HOWARTH COURT CLAYS LANE LONDON E15 2EL |
15/10/9715 October 1997 | DIRECTOR RESIGNED |
06/10/976 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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