HUGHES RISK MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

20/01/2420 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

21/01/2321 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGHES / 30/04/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN HUGHES / 30/04/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 5 FISHER STREET CARLISLE CUMBRIA CA3 8RR

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGHES / 01/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

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