HUDSON HILL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-05-12 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Memorandum and Articles of Association |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
16/05/2416 May 2024 | Registration of charge 052049520004, created on 2024-05-16 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Registered office address changed from Suite 008 Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW to 7 Beeston Court Stuart Road Manor Park Runcorn WA7 1SS on 2023-06-01 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/04/2228 April 2022 | Satisfaction of charge 052049520002 in full |
28/04/2228 April 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Registration of charge 052049520003, created on 2022-03-24 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/04/2130 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
23/08/1723 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM SUITE 001 LOVELL HOUSE 412 THE QUADRANT BIRCHWOOD PARK, BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
22/04/1422 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052049520002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | SECOND FILING WITH MUD 12/08/12 FOR FORM AR01 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | 22/11/12 STATEMENT OF CAPITAL GBP 2.222 |
07/12/127 December 2012 | SUB-DIVISION 20/09/12 |
07/12/127 December 2012 | ADOPT ARTICLES 20/09/2012 |
13/09/1213 September 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY HILL |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL |
02/05/122 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
03/08/113 August 2011 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM CENTRIX HOUSE, CROW LANE EAST NEWTON LE WILLOWS MERSEYSIDE WA12 9UY |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/107 September 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/09/074 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/09/073 September 2007 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 40 VISTA WAY NEWTON-LE-WILLOWS MERSEYSIDE WA12 9FF |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/11/0424 November 2004 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
12/08/0412 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HUDSON HILL CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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