HUGO MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Mrs Julia Maxwell on 2025-02-22

View Document

26/02/2526 February 2025 Director's details changed for Mr Martin Maxwell on 2025-02-22

View Document

25/02/2525 February 2025 Change of details for Mr Martin Maxwell as a person with significant control on 2025-02-22

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

09/12/249 December 2024 Director's details changed for Mr Martin Maxwell on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Martin Maxwell as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Martin Maxwell on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mrs Julia Maxwell on 2024-12-09

View Document

03/05/243 May 2024 Micro company accounts made up to 2024-02-29

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 2023-12-20

View Document

25/09/2325 September 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Registered office address changed from Suite 211 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 2023-04-20

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/09/206 September 2020 REGISTERED OFFICE CHANGED ON 06/09/2020 FROM SUITE 125A ABBEY HOUSE WELLINGTON WAY WEYBRIDGE KT13 0TT ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 76-80 BADDOW ROAD CHELMSFORD ESSEX CM2 7PJ ENGLAND

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

21/05/1921 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS JULIA MAXWELL

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN MAXWELL / 10/10/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN MAXWELL / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MAXWELL / 21/08/2018

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 80 BADDOW ROAD CHELMSFORD ESSEX CM2 7PJ ENGLAND

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY ENGLAND

View Document

13/06/1713 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY ENGLAND

View Document

02/04/152 April 2015 COMPANY NAME CHANGED MARTIN MAXWELL LTD CERTIFICATE ISSUED ON 02/04/15

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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