HUDSON SEWELL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-17 with no updates |
27/03/2527 March 2025 | Director's details changed for Mr Nicolas Scott Martin Hudson on 2025-03-24 |
27/03/2527 March 2025 | Change of details for Mr Nicolas Scott Martin Hudson as a person with significant control on 2025-03-24 |
26/03/2526 March 2025 | Director's details changed for Miss Claire Elizabeth Sewell on 2025-03-24 |
26/03/2526 March 2025 | Change of details for Miss Claire Elizabeth Sewell as a person with significant control on 2025-03-24 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Change of details for Mr Nicholas Scott Martin Hudson as a person with significant control on 2023-08-16 |
17/08/2317 August 2023 | Director's details changed for Mr Nicholas Scott Martin Hudson on 2023-08-16 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/09/145 September 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT MARTIN HUDSON / 03/05/2013 |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 36 GREENFIELD AVENUE BALSALL COMMON WEST MIDLANDS CV7 7UG UNITED KINGDOM |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH SEWELL / 08/05/2013 |
18/04/1318 April 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
18/04/1318 April 2013 | DIRECTOR APPOINTED CLAIRE ELIZABETH SEWELL |
18/04/1318 April 2013 | DIRECTOR APPOINTED NICHOLAS SCOTT MARTIN HUDSON |
18/04/1318 April 2013 | 03/04/13 STATEMENT OF CAPITAL GBP 99 |
03/04/133 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/133 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
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