HUGHES SUB SURFACE ENGINEERING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/06/252 June 2025 NewAppointment of Mr Matthew Steven Rowland as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 2025-05-19

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of Nadzeya Kernoha as a director on 2024-05-10

View Document

16/05/2416 May 2024 Appointment of Mr. Mitesh Gami as a director on 2024-05-10

View Document

04/03/244 March 2024 Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2023-02-03

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

12/12/2212 December 2022 Appointment of Ms Nadzeya Kernoha as a director on 2022-12-06

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HUGHES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURMEISTER

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056990290005

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM PO BOX 4 FISHER HOUSE MICHAELSON ROAD BARROW IN FURNESS CUMBRIA LA14 1HR

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS BURMESITER / 13/09/2018

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056990290004

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056990290003

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1613 December 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

07/09/167 September 2016 DIRECTOR APPOINTED NICHOLAS PAUL HENRY

View Document

07/09/167 September 2016 DIRECTOR APPOINTED RICHARD DOUGLAS BURMESITER

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM MARINE HOUSE 40 RIMROSE ROAD BOOTLE MERSEYSIDE L20 4TY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYNE HUGHES

View Document

01/09/161 September 2016 SECRETARY APPOINTED MICHAEL JOHN HOGGAN

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

25/05/1625 May 2016 AUDITOR'S RESIGNATION

View Document

29/03/1629 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056990290005

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

08/12/148 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 2

View Document

08/12/148 December 2014 SHARES REDEEMED 29/02/2012

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056990290004

View Document

11/03/1411 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 AUDITOR'S RESIGNATION

View Document

04/01/144 January 2014 AUDITOR'S RESIGNATION

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056990290003

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

01/03/131 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/1217 April 2012 INCREASE SHARE CAP 29/02/2012

View Document

17/04/1217 April 2012 29/02/12 STATEMENT OF CAPITAL GBP 300002

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/121 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP HUGHES / 06/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLYNE ANN HUGHES / 06/02/2011

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 11 TEMPLETON CRESCENT WEST DERBY LIVERPOOL L12 5NE

View Document

25/02/1025 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP HUGHES / 06/02/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: FRANCIS HOUSE, HUMBER PLACE THE MARINA HULL HU1 1UD

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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