HUB.SON CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

06/11/246 November 2024 Change of details for Mr Christopher Mark Hudson as a person with significant control on 2019-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Appointment of Mr Robert Bernard Shaw as a director on 2023-11-07

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Accounts for a small company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2016 March 2020 31/12/19 AUDITED ABRIDGED

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS HELEN VICTORIA HUDSON

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN VICTORIA HUDSON

View Document

10/03/2010 March 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

10/03/2010 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 100

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY PAUL STANSFIELD

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM UNIT 21 HOLLY PARK MILLS, WOODHALL ROAD CALVERLEY PUDSEY LS28 5QS UNITED KINGDOM

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118275410002

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118275410001

View Document

14/02/1914 February 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