HUBWISE SERVICES LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr Spencer Baum as a director on 2025-09-01

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

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

View Document

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

View Document

02/01/242 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

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

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Brian Edward Sweeney as a director on 2023-03-21

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/03/2225 March 2022 Termination of appointment of Jeffrey Alan Plowman as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Kerrie Fleetwood as a secretary on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Gary Anthony Kenny as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Lee James Beedle as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Mark Anthony Brown as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Ian James Welch as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mr Brian Edward Sweeney as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mr Matthew Adam Kemp as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Peter Michael Heath as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Ian James Welch as a secretary on 2022-03-24

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-01-31

View Document

13/01/2213 January 2022 Termination of appointment of Keith Vernon Ford as a secretary on 2021-12-01

View Document

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

View Document

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

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR AMIR HAKIM

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR MARK ANTHONY BROWN

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR LEE JAMES BEEDLE

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR PETER MICHAEL HEATH

View Document

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

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HEMINSLEY

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA HEMINSLEY

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

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

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

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

View Document

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

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

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

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

View Document

17/08/1517 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED VICTORIA HEMINSLEY

View Document

13/05/1413 May 2014 SECRETARY APPOINTED VICTORIA HEMINSLEY

View Document

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

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

03/05/123 May 2012 COMPANY NAME CHANGED HUBWISE SERVICES 2 LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

05/04/125 April 2012 CHANGE OF NAME 20/03/2012

View Document

05/04/125 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

03/01/123 January 2012 CHANGE OF NAME 01/11/2011

View Document

15/12/1115 December 2011 CHANGE OF NAME 01/11/2011

View Document

15/12/1115 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR GARY ANTHONY KENNY

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED JEFFREY ALAN PLOWMAN

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

24/11/1124 November 2011 CURRSHO FROM 31/08/2012 TO 31/01/2012

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED LUPFAW 320 LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

14/10/1114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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