HUMBER TRIATHLETES AND EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Termination of appointment of Marie Palframan as a director on 2025-08-06 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
28/09/2428 September 2024 | Micro company accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
29/04/2429 April 2024 | Director's details changed for Craig Ashton Lane on 2024-04-29 |
26/04/2426 April 2024 | Cessation of Neil Geoffrey Thompson as a person with significant control on 2024-04-19 |
24/04/2424 April 2024 | Termination of appointment of Neil Geoffrey Thompson as a director on 2024-04-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
12/03/2312 March 2023 | Registered office address changed from 30-34 George Street Hull HU1 3AJ England to Cedar Lodge York Road Shiptonthorpe York YO43 3PH on 2023-03-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Micro company accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
10/02/2210 February 2022 | Registered office address changed from English Close English Street Hull East Yorks HU3 2DR England to 30-34 George Street Hull HU1 3AJ on 2022-02-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Micro company accounts made up to 2020-12-31 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/2031 December 2020 | CURRSHO FROM 31/12/2019 TO 30/12/2019 |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE PALFRAMAN / 30/03/2020 |
30/03/2030 March 2020 | DIRECTOR APPOINTED MRS MARIE PALFRAMAN |
30/03/2030 March 2020 | CESSATION OF JAMES GEORGE MOSS AS A PSC |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES MOSS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE MOSS / 31/05/2016 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O STEVE HODGINS PLUMBING AND HEATING ENGLISH CLOSE ENGLISH STREET HULL EAST YORKS HU3 TDR ENGLAND |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHTON LANE / 31/05/2016 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY THOMPSON / 31/05/2016 |
29/04/1629 April 2016 | 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