HULK2PSL LTD

Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from Flat B14 Block B Alexandra Park Willow Road Leeds LS4 2EJ England to Block B 4 Hulme Street Salford M5 4ZE on 2025-10-02

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

02/10/252 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

06/06/256 June 2025 Notification of Palmpsl Ltd as a person with significant control on 2025-06-01

View Document

16/04/2516 April 2025 Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to Flat B14 Block B Alexandra Park Willow Road Leeds LS4 2EJ on 2025-04-16

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

04/04/254 April 2025 Registered office address changed from Office 32 Icon Innovation Centre Eastern Way Daventry NN11 0QB England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2025-04-04

View Document

19/02/2519 February 2025 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to Office 32 Icon Innovation Centre Eastern Way Daventry NN11 0QB on 2025-02-19

View Document

19/02/2519 February 2025 Cessation of György Gyermán as a person with significant control on 2024-12-01

View Document

07/01/257 January 2025 Termination of appointment of György Gyermán as a director on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Zoltan Palotai as a director on 2025-01-02

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Registered office address changed from PO Box 4385 15022402 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-12-31

View Document

13/11/2413 November 2024 Appointment of György Gyermán as a director on 2024-11-10

View Document

13/11/2413 November 2024 Notification of György Gyermán as a person with significant control on 2024-11-10

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Cessation of Zoltan Palotai as a person with significant control on 2024-11-10

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Termination of appointment of Zoltan Palotai as a director on 2024-11-10

View Document

26/09/2426 September 2024 Registered office address changed to PO Box 4385, 15022402 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-26

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

15/08/2315 August 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 5a Goldsmith Street Mansfield NG18 5PF on 2023-08-15

View Document

24/07/2324 July 2023 Incorporation

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