HUGHES MCMICHAEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

15/08/2515 August 2025 NewCessation of Maureen Hughes as a person with significant control on 2022-12-05

View Document

15/08/2515 August 2025 NewNotification of Gareth David Black as a person with significant control on 2022-12-05

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CESSATION OF GERARD JAMES HUGHES AS A PSC

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD HUGHES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0414190001

View Document

10/09/1410 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 97 UNIVERSITY STREET BELFAST BT7 1HP

View Document

14/09/1114 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES HUGHES / 24/08/2010

View Document

21/10/1021 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BLACK / 24/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD DONNELLY / 24/08/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GARETH BLACK / 24/08/2010

View Document

09/03/109 March 2010 24/08/09 NO CHANGES

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 31/03/08 ANNUAL ACCTS

View Document

15/10/0815 October 2008 24/08/08 ANNUAL RETURN SHUTTLE

View Document

15/10/0815 October 2008 24/08/07

View Document

02/02/082 February 2008 31/03/07 ANNUAL ACCTS

View Document

18/09/0718 September 2007 CHANGE OF DIRS/SEC

View Document

22/01/0722 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 31/03/06 ANNUAL ACCTS

View Document

13/10/0613 October 2006 CHANGE OF DIRS/SEC

View Document

13/10/0613 October 2006 CHANGE OF DIRS/SEC

View Document

13/10/0613 October 2006 24/08/06 ANNUAL RETURN SHUTTLE

View Document

27/02/0627 February 2006 31/03/05 ANNUAL ACCTS

View Document

04/10/054 October 2005 24/08/05 ANNUAL RETURN SHUTTLE

View Document

01/02/051 February 2005 31/03/04 ANNUAL ACCTS

View Document

20/09/0420 September 2004 24/08/04 ANNUAL RETURN SHUTTLE

View Document

30/10/0330 October 2003 31/03/03 ANNUAL ACCTS

View Document

28/10/0328 October 2003 RETURN OF ALLOT OF SHARES

View Document

13/10/0313 October 2003 CHANGE OF DIRS/SEC

View Document

17/09/0317 September 2003 24/08/03 ANNUAL RETURN SHUTTLE

View Document

24/06/0324 June 2003 31/03/02 ANNUAL ACCTS

View Document

19/06/0319 June 2003 CHANGE OF ARD

View Document

28/08/0228 August 2002 24/08/02 ANNUAL RETURN SHUTTLE

View Document

31/05/0231 May 2002 SPECIAL/EXTRA RESOLUTION

View Document

31/05/0231 May 2002 UPDATED MEM AND ARTS

View Document

18/04/0218 April 2002 CHANGE OF DIRS/SEC

View Document

18/04/0218 April 2002 CHANGE OF DIRS/SEC

View Document

05/03/025 March 2002 CHANGE IN SIT REG ADD

View Document

14/11/0114 November 2001 CHANGE OF DIRS/SEC

View Document

14/11/0114 November 2001 CHANGE OF DIRS/SEC

View Document

14/11/0114 November 2001 CHANGE OF DIRS/SEC

View Document

14/11/0114 November 2001 CHANGE IN SIT REG ADD

View Document

22/10/0122 October 2001 UPDATED MEM AND ARTS

View Document

11/10/0111 October 2001 RESOLUTION TO CHANGE NAME

View Document

24/08/0124 August 2001 MEMORANDUM

View Document

24/08/0124 August 2001 DECLN COMPLNCE REG NEW CO

View Document

24/08/0124 August 2001 PARS RE DIRS/SIT REG OFF

View Document

24/08/0124 August 2001 ARTICLES

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