HUDSON PROPERTY SERVICES (BATH) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Order of court to wind up |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Confirmation statement made on 2024-03-26 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-26 with updates |
02/04/232 April 2023 | Director's details changed for Mr Benjamin Arthur Hudson on 2023-03-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Termination of appointment of Jessie Helen Pope as a secretary on 2022-05-17 |
09/04/229 April 2022 | Confirmation statement made on 2022-03-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Change of details for Mr Benjamin Arthur Hudson as a person with significant control on 2022-03-01 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | COMPANY NAME CHANGED HUDSON GAS & PLUMBING LTD CERTIFICATE ISSUED ON 31/08/20 |
27/08/2027 August 2020 | SECRETARY APPOINTED MISS JESSIE HELEN POPE |
12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ARTHUR HUDSON / 20/12/2019 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 56 WEST AVENUE BATH BA2 3QD UNITED KINGDOM |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ARTHUR HUDSON / 02/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1827 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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