HUBLSOFT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/03/2511 March 2025 Registration of charge 119435130002, created on 2025-03-05

View Document

10/03/2510 March 2025 Registered office address changed from The Bonding Warehouse Patch, the Bonding Warehouse Terry Avenue York YO1 6FA England to Patch, the Bonding Warehouse Terry Avenue York YO1 6FA on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to The Bonding Warehouse Patch, the Bonding Warehouse Terry Avenue York YO1 6FA on 2025-03-10

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Purchase of own shares.

View Document

09/08/249 August 2024 Cancellation of shares. Statement of capital on 2024-07-25

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to The Catalyst Baird Lane York YO10 5GA on 2023-07-27

View Document

26/07/2326 July 2023 Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2023-07-26

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-11 with updates

View Document

03/01/233 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Change of share class name or designation

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

22/11/2222 November 2022 Change of details for Mr Ralph Bernard Edwards as a person with significant control on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mr Patrick Alan Clarke as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mr Keven David Parker as a director on 2022-11-09

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

07/10/227 October 2022 Change of details for Mr Ralph Bernard Edwards as a person with significant control on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 DIRECTOR APPOINTED MR GARETH JOHN PRICE

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MS URSULA FRANCES HENNELL

View Document

18/06/2018 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 58.241

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119435130001

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 5 INNOVATION CLOSE INNOVATION CLOSE HESLINGTON YORK YO10 5ZF ENGLAND

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119435130001

View Document

15/08/1915 August 2019 ADOPT ARTICLES 05/08/2019

View Document

30/07/1930 July 2019 ADOPT ARTICLES 17/07/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR RALPH BERNARD EDWARDS / 19/07/2019

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA EDWARDS

View Document

19/07/1919 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 38.75

View Document

12/04/1912 April 2019 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