HUMBER FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/2015 July 2020 APPLICATION FOR STRIKING-OFF

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM WILSONS HOUSE OFFICE 3 ON 3TH FLOOR MONSALL ROAD MANCHESTER M40 8WN ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON YO16 4LZ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 SECRETARY'S CHANGE OF PARTICULARS / JAROSLAW MACIEJ NEUMANN / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW MACIEJ NEUMANN / 06/12/2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 23 HAINSWORTH PARK HULL EAST YORKSHIRE HU6 8QQ

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY PIOTR ZAWALICH

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED JAROSLAW MACIEJ NEUMANN

View Document

30/08/1630 August 2016 SECRETARY APPOINTED JAROSLAW MACIEJ NEUMANN

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR PIOTR ZAWALICH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PIOTR ZAWALICH / 07/03/2014

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACEK SUROWIEC

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/03/147 March 2014 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