HUMIDITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/03/221 March 2022 Notification of Blue Gull Holdings Limited as a person with significant control on 2022-03-01

View Document

25/02/2225 February 2022 Cessation of Blue Gull Holdings Limited as a person with significant control on 2022-02-25

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/12/2010 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 1140A ACCESS CENTRE CLEEVE ROAD LEATHERHEAD SURREY KT22 7ND ENGLAND

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066937320004

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066937320003

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066937320001

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT BARKER / 31/03/2019

View Document

22/01/2022 January 2020 31/03/19 STATEMENT OF CAPITAL GBP 66000

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BARKER / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BARKER / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT BARKER / 09/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM THE WHITE HOUSE MILL ROAD GORING READING BERKSHIRE RG8 9DD

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT LTD

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT BARKER / 10/09/2018

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066937320002

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSEY HENDERSON

View Document

04/07/164 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/164 July 2016 13/06/16 STATEMENT OF CAPITAL GBP 65938

View Document

04/07/164 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066937320001

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY HENDERSON / 23/09/2014

View Document

25/09/1425 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BURNETT

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BARKER / 21/07/2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BARKER / 17/09/2013

View Document

17/09/1317 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 S1096 COURT ORDER TO RECTIFY

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 01/07/09 STATEMENT OF CAPITAL GBP 1500

View Document

05/11/125 November 2012 NC INC ALREADY ADJUSTED 16/10/2012

View Document

30/10/1230 October 2012 SECOND FILING FOR FORM TM01

View Document

11/10/1211 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY HENDERSON / 11/10/2012

View Document

14/08/1214 August 2012

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN OTWAY

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY HENDERSON / 22/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CHANGE CORPORATE AS SECRETARY

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY HENDERSON / 10/09/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRAHAM OTWAY / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BARKER / 20/10/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY KEVIN OTWAY

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MR JAMES MORTIMER BURNETT

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MS LINDSEY HENDERSON

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM UNIT 13/14 BROOK WILLOW FARM WOODLAND ROAD LEATHERHEAD SURREY KT22 0AN

View Document

10/09/0810 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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