HULSE BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Return of final meeting in a creditors' voluntary winding up |
08/04/248 April 2024 | Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-04-08 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Statement of affairs |
08/04/248 April 2024 | Appointment of a voluntary liquidator |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Micro company accounts made up to 2021-03-31 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
30/09/2130 September 2021 | Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 1 FRANCHISE STREET KIDDERMINSTER KIDDERMINSTER DY13 8QY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/01/1715 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MARK HULSE / 15/01/2017 |
15/01/1715 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE HULSE / 15/01/2017 |
15/01/1715 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HULSE / 15/01/2017 |
15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1322 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
18/01/1118 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
11/01/1011 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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