HUDSON CONTRACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Ian Spencer Anfield on 2025-04-17

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2024-04-05

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

15/12/2315 December 2023 Appointment of Mr Stuart Sanderson as a director on 2023-12-13

View Document

15/12/2315 December 2023 Appointment of Mr Daniel Michael Davies as a director on 2023-12-13

View Document

24/11/2324 November 2023 Full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2022-04-05

View Document

11/11/2111 November 2021 Group of companies' accounts made up to 2021-04-05

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

21/01/2021 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/19

View Document

08/06/198 June 2019 ALTER ARTICLES 15/04/2019

View Document

08/06/198 June 2019 ALTER ARTICLES 15/04/2019

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JACKSON / 29/03/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 29/03/18 STATEMENT OF CAPITAL GBP 1000120

View Document

06/06/186 June 2018 PREVEXT FROM 31/03/2018 TO 05/04/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JACKSON / 12/12/2017

View Document

09/01/189 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 110.00

View Document

05/01/185 January 2018 SHARES DIVIDENDS 21/12/2017

View Document

05/01/185 January 2018 DIRECTOR APPOINTED IAN SPENCER ANFIELD

View Document

05/01/185 January 2018 DIRECTOR APPOINTED DAVID GEORGE WILLIAM BRADLEY

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ UNITED KINGDOM

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/03/167 March 2016 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