HUBWISE SECURITIES LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/09/251 September 2025 NewAppointment of Mr Spencer Baum as a director on 2025-09-01

View Document (might not be available)

13/06/2513 June 2025 Appointment of Mr Robert Johnston as a secretary on 2025-06-13

View Document (might not be available)

13/06/2513 June 2025 Termination of appointment of Kerrie Fleetwood as a secretary on 2025-06-13

View Document (might not be available)

11/06/2511 June 2025 Termination of appointment of Nicholas Paul Wright as a director on 2025-06-10

View Document (might not be available)

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

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document (might not be available)

14/11/2414 November 2024 Director's details changed for Mr Damien Anthony Barry on 2024-10-01

View Document (might not be available)

13/11/2413 November 2024 Director's details changed for Mr Anil Dala on 2024-11-12

View Document (might not be available)

12/11/2412 November 2024 Secretary's details changed for Kerrie Fleetwood on 2024-11-12

View Document (might not be available)

29/04/2429 April 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

08/04/248 April 2024 Appointment of Mr Anil Dala as a director on 2024-04-08

View Document (might not be available)

18/03/2418 March 2024 Termination of appointment of Matthew Adam Kemp as a director on 2024-03-14

View Document (might not be available)

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document (might not be available)

13/10/2313 October 2023 Termination of appointment of Douglas Hugh Boyce as a director on 2023-10-12

View Document (might not be available)

13/10/2313 October 2023 Termination of appointment of Angus Macdonald as a director on 2023-10-12

View Document (might not be available)

13/10/2313 October 2023 Appointment of Ms Joanne Jones as a director on 2023-10-12

View Document (might not be available)

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

09/02/239 February 2023 Appointment of Mr Nicholas Wright as a director on 2023-02-08

View Document (might not be available)

10/01/2310 January 2023 Termination of appointment of Helen Julie Macdonald as a director on 2023-01-09

View Document (might not be available)

10/01/2310 January 2023 Termination of appointment of David James Moffat as a director on 2023-01-09

View Document (might not be available)

10/01/2310 January 2023 Termination of appointment of Brian Edward Sweeney as a director on 2023-01-09

View Document (might not be available)

20/12/2220 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document (might not be available)

14/12/2214 December 2022 Termination of appointment of Spencer Sidney Baum as a director on 2022-12-01

View Document (might not be available)

14/12/2214 December 2022 Termination of appointment of Ian James Welch as a director on 2022-12-01

View Document (might not be available)

25/11/2225 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document (might not be available)

03/11/223 November 2022 Accounts for a small company made up to 2022-01-31

View Document (might not be available)

12/10/2212 October 2022 Register inspection address has been changed to Ss&C House Laindon Basildon SS15 5FS

View Document (might not be available)

14/09/2214 September 2022 Director's details changed for Mr Brian Edward Sweeney on 2022-09-01

View Document (might not be available)

08/12/218 December 2021 Appointment of Mr Ian James Welch as a director on 2021-12-01

View Document (might not be available)

01/12/211 December 2021 Termination of appointment of Keith Vernon Ford as a secretary on 2021-12-01

View Document (might not be available)

01/12/211 December 2021 Appointment of Mr Ian Welch as a secretary on 2021-12-01

View Document (might not be available)

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document (might not be available)

01/11/211 November 2021 Accounts for a small company made up to 2021-01-31

View Document

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PLOWMAN

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MRS HELEN JULIE MACDONALD

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DOUGLAS HUGH BOYCE

View Document (might not be available)

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

06/11/196 November 2019 SECRETARY APPOINTED MRS LOUISE AMANDA HADFIELD

View Document (might not be available)

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA HEMINSLEY

View Document (might not be available)

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HEMINSLEY

View Document (might not be available)

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document (might not be available)

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document (might not be available)

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060713740003

View Document (might not be available)

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document (might not be available)

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060713740002

View Document (might not be available)

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HEMINSLEY / 25/08/2016

View Document (might not be available)

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACDONALD / 25/08/2016

View Document (might not be available)

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document (might not be available)

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document (might not be available)

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ASCENSION HOUSE CROWN SQUARE, FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WW

View Document (might not be available)

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document (might not be available)

14/12/1414 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document (might not be available)

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document (might not be available)

13/05/1413 May 2014 DIRECTOR APPOINTED VICTORIA HEMINSLEY

View Document (might not be available)

03/12/133 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document (might not be available)

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN MACDONALD

View Document (might not be available)

03/12/133 December 2013 SECRETARY APPOINTED MS VICTORIA HEMINSLEY

View Document (might not be available)

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document (might not be available)

06/02/136 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

06/02/136 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 431000

View Document (might not be available)

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document (might not be available)

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

10/04/1210 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document (might not be available)

14/03/1214 March 2012 DIRECTOR APPOINTED MR JEFFREY PLOWMAN

View Document (might not be available)

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FELDHAUS

View Document (might not be available)

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KNOWLES

View Document (might not be available)

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIM KNOWLES

View Document (might not be available)

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIM KNOWLES

View Document (might not be available)

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY KIM KNOWLES

View Document (might not be available)

09/03/129 March 2012 DIRECTOR APPOINTED MRS HELEN JULIE MACDONALD

View Document (might not be available)

07/03/127 March 2012 01/11/11 STATEMENT OF CAPITAL GBP 231000

View Document (might not be available)

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document (might not be available)

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM VICARAGE CHAMBERS PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LH

View Document (might not be available)

29/11/1129 November 2011 COMPANY NAME CHANGED PARK SQUARE STOCKBROKERS LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document (might not be available)

29/11/1129 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document (might not be available)

04/10/114 October 2011 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document (might not be available)

04/09/114 September 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE RUNDLE

View Document (might not be available)

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document (might not be available)

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document (might not be available)

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANDREW RUNDLE / 31/01/2010

View Document (might not be available)

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document (might not be available)

05/01/105 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 201000

View Document (might not be available)

02/01/102 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 151000

View Document (might not be available)

02/01/102 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 201000

View Document (might not be available)

01/01/101 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 201000

View Document (might not be available)

31/12/0931 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 151000

View Document (might not be available)

30/12/0930 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 151000

View Document (might not be available)

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM THE CLOCK HOUSE, WEST AVENUE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2JN

View Document (might not be available)

22/05/0922 May 2009 DIRECTOR APPOINTED MR LUKE ANDREW RUNDLE

View Document (might not be available)

13/05/0913 May 2009 DIRECTOR APPOINTED MR ANDREW JOHN FELDHAUS

View Document (might not be available)

12/03/0912 March 2009 COMPANY NAME CHANGED NATHANAEL + CO LTD CERTIFICATE ISSUED ON 13/03/09

View Document (might not be available)

11/03/0911 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

05/03/095 March 2009 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document (might not be available)

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document (might not be available)

27/03/0727 March 2007 COMPANY NAME CHANGED @ THE CROSSROADS LTD CERTIFICATE ISSUED ON 27/03/07

View Document (might not be available)

29/01/0729 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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