HUGHES RISK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
17/01/2517 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
20/01/2420 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
21/01/2321 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/05/1231 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGHES / 30/04/2011 |
12/05/1112 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / HELEN HUGHES / 30/04/2011 |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 5 FISHER STREET CARLISLE CUMBRIA CA3 8RR |
12/05/1112 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/06/102 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGHES / 01/10/2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: G OFFICE CHANGED 16/06/07 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
30/04/0730 April 2007 | SECRETARY RESIGNED |
30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/04/0730 April 2007 | DIRECTOR RESIGNED |
30/04/0730 April 2007 | NEW DIRECTOR APPOINTED |
30/04/0730 April 2007 | NEW SECRETARY APPOINTED |
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