HUGHES MOSS BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Change of details for Mrs. Kerry Victoria Moss as a person with significant control on 2022-04-13

View Document

22/11/2222 November 2022 Director's details changed for Mrs. Kerry Victoria Moss on 2022-04-13

View Document

22/11/2222 November 2022 Director's details changed for Mrs. Kerry Victoria Moss on 2022-04-13

View Document

22/11/2222 November 2022 Change of details for Mrs. Kerry Victoria Moss as a person with significant control on 2022-04-13

View Document

21/11/2221 November 2022 Registered office address changed from 53 Lime Ave Leftwich Northwich Cheshire CW9 8DU England to 18 Stonecroft Northwich Cheshire CW9 8RZ on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mrs. Kerry Victoria Hughes as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mrs. Kerry Victoria Hughes on 2022-11-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/05/1929 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY VICTORIA HUGHES / 29/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY VICTORIA HUGHES / 29/02/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 53 BETLEY CLOSE LEFTWICH NORTHWICH CHESHIRE CW9 8DU ENGLAND

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information