HUEY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
| 05/08/245 August 2024 | Application to strike the company off the register |
| 16/04/2416 April 2024 | Micro company accounts made up to 2023-06-30 |
| 11/04/2411 April 2024 | Compulsory strike-off action has been discontinued |
| 11/04/2411 April 2024 | Compulsory strike-off action has been discontinued |
| 10/04/2410 April 2024 | Micro company accounts made up to 2022-06-30 |
| 06/03/246 March 2024 | Change of details for Mr David Clive Lewis as a person with significant control on 2024-03-06 |
| 06/03/246 March 2024 | Registered office address changed from 5 Tuscan Avenue Middleton-on-Sea Bognor Regis West Sussex PO22 7TE United Kingdom to 24 Albany Park Road Kingston upon Thames KT2 5SR on 2024-03-06 |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/10/221 October 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/11/2116 November 2021 | Director's details changed for Mr David Clive Lewis on 2021-11-15 |
| 16/11/2116 November 2021 | Registered office address changed from 26 Northweald Lane Kingston upon Thames Surrey KT2 5GW England to 24 Brunswick Court Albany Park Road Kingston upon Thames Surrey KT2 5SR on 2021-11-16 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/08/2022 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/03/1924 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
| 08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JOANNE LEWIS |
| 08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID CLIVE LEWIS / 01/07/2017 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLIVE LEWIS |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTS HP4 2AF |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/08/163 August 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 05/08/155 August 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 09/06/149 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/06/1311 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/07/1220 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/06/1122 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 18/06/1018 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | SECRETARY APPOINTED HELEN JOANNE LEWIS |
| 01/07/081 July 2008 | DIRECTOR APPOINTED DAVID CLIVE LEWIS |
| 05/06/085 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED |
| 05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED |
| 04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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