HUMMINGBIRD CRM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/06/2422 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

25/06/2325 June 2023 Termination of appointment of Garren Keith Williams as a director on 2023-06-23

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Registered office address changed from 4 the Woodlands, the Grange Hartford Northwich CW8 1GJ England to Arden House Shepley Lane Marple Stockport SK6 7JW on 2023-04-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR STEPHEN JOHN PARK

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR ROBERT JAMES WILKINSON

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TENNENT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 RE-SUB DIV 04/01/2019

View Document

23/01/1923 January 2019 SUB-DIVISION 04/01/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

07/09/187 September 2018 NOTIFICATION OF PSC STATEMENT ON 07/09/2018

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID O'BRIEN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR DANIEL ALFRED TENNENT

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR GARREN KEITH WILLIAMS

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR MARTIN ALAN BRADSHAW

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRADSHAW

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'BRIEN

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARREN WILLIAMS

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL TENNENT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

08/09/178 September 2017 CESSATION OF DEBORAH JONES AS A PSC

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR GARREN WILLIAMS

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR ANDREW O'BRIEN

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR DANIEL TENNENT

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

08/09/178 September 2017 22/06/17 STATEMENT OF CAPITAL GBP 7500

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS DEBORAH JONES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR MARTIN BRADSHAW

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

24/07/1724 July 2017 ARTICLES OF ASSOCIATION

View Document

14/07/1714 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED ENSCO 1198 LIMITED CERTIFICATE ISSUED ON 14/07/17

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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