HUBB SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
01/10/241 October 2024 | Accounts for a small company made up to 2024-04-30 |
22/09/2422 September 2024 | Resolutions |
22/09/2422 September 2024 | Memorandum and Articles of Association |
17/09/2417 September 2024 | Registration of charge 070895460006, created on 2024-09-13 |
16/09/2416 September 2024 | Registration of charge 070895460005, created on 2024-09-13 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/09/2329 September 2023 | Accounts for a small company made up to 2023-04-30 |
27/06/2327 June 2023 | Previous accounting period extended from 2023-04-06 to 2023-04-30 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-04-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-02-28 with updates |
23/01/2323 January 2023 | Previous accounting period shortened from 2023-01-31 to 2022-04-06 |
06/04/226 April 2022 | Annual accounts for year ending 06 Apr 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/07/2124 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070895460001 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CLIVE HARRIS / 28/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR CLIVE HARRIS |
18/10/1718 October 2017 | CURREXT FROM 30/11/2017 TO 31/01/2018 |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/12/151 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
23/12/1423 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/12/1423 December 2014 | COMPANY NAME CHANGED RACK-A-VAN LIMITED CERTIFICATE ISSUED ON 23/12/14 |
16/12/1416 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
11/12/1311 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
17/12/1217 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 88 HOUNDSFIELD LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 1PS UNITED KINGDOM |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/02/121 February 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
27/08/1127 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH HARRIS / 24/11/2010 |
18/01/1118 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 20 YEOMAN CLOSE ASTWOOD PARK REDDICH WORCESTERSHIRE B96 6ET UNITED KINGDOM |
11/03/1011 March 2010 | SECRETARY APPOINTED MR CLIVE HARRIS |
08/01/108 January 2010 | DIRECTOR APPOINTED LUCY ELIZABETH HARRIS |
07/12/097 December 2009 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
27/11/0927 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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