HUB SOFTWARE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Cessation of Scott Waye as a person with significant control on 2025-02-13

View Document

04/04/254 April 2025 Termination of appointment of Paul John Greensmith as a director on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Mr Sreenath Sasikumar as a director on 2025-04-01

View Document

07/03/257 March 2025 Cessation of Tim Patrick Bridges as a person with significant control on 2025-02-13

View Document

07/03/257 March 2025 Cessation of Philip Neil Alexander Stalley as a person with significant control on 2025-02-13

View Document

21/02/2521 February 2025 Registered office address changed from 8 Home Farm Close Creaton Northampton NN6 8NE England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2025-02-21

View Document

21/02/2521 February 2025 Notification of Christian Siemers Haunso as a person with significant control on 2025-02-13

View Document

19/02/2519 February 2025 Appointment of Paul John Greensmith as a director on 2025-02-17

View Document

19/02/2519 February 2025 Termination of appointment of Scott Waye as a director on 2025-02-17

View Document

19/02/2519 February 2025 Appointment of Henrik Hyldahn as a director on 2025-02-17

View Document

19/02/2519 February 2025 Termination of appointment of Philip Neil Alexander Stalley as a director on 2025-02-17

View Document

19/02/2519 February 2025 Termination of appointment of Timothy Patrick Bridges as a director on 2025-02-17

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2011-08-10

View Document

06/12/246 December 2024 Notification of Philip Neil Alexander Stalley as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Notification of Scott Waye as a person with significant control on 2024-12-06

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Scott Waye on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Timothy Patrick Bridges on 2024-05-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 8 8 HOME FARM CLOSE CREATON NORTHAMPTON NN6 8NE ENGLAND

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM SUMMERFIELD HOUSE WHITE TOR ROAD STARKHOLMES MATLOCK DE4 5JF ENGLAND

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM MARTINS OXFORD STREET LEE COMMON GREAT MISSENDEN HP16 9JP

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WAYE / 01/09/2014

View Document

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/12/1321 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL ALEXANDER STALLEY / 21/12/2012

View Document

24/12/1224 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

21/12/1121 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR PHILIP NEIL ALEXANDER STALLEY

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

12/01/1112 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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