HUNTER COMMUNICATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Mr Nicholas Timm on 2025-08-21

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Notification of Hunter Group Global Limited as a person with significant control on 2022-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

02/08/242 August 2024 Satisfaction of charge 085844110003 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 085844110002 in full

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

17/02/2317 February 2023 Director's details changed for Mr Kieron Booker on 2023-02-10

View Document

28/11/2228 November 2022 Appointment of Mr Kieron Booker as a director on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / CATHERINE HUNTER / 01/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE HUNTER / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / CATHERINE HUNTER / 01/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM GROUND FLOOR SUITE D1B THE QUADRANT MERCURY COURT CHESTER WEST EMPLOYMENT PARK CHESTER CH1 4QR UNITED KINGDOM

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE HUNTER / 01/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMM / 01/06/2019

View Document

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

View Accounts

05/12/185 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE HUNTER

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/10/1629 October 2016 01/08/16 STATEMENT OF CAPITAL GBP 118.00

View Document

08/09/168 September 2016 DIRECTOR APPOINTED NICHOLAS TIMM

View Document

26/08/1626 August 2016 ADOPT ARTICLES 01/08/2016

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085844110001

View Document

07/08/167 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT 21 EVANS BUSINESS CENTRE CHESTER WEST EMPLOYMENT PARK MINERUA AVENUE CHESTER CHESHIRE CH1 4QL

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER

View Document

14/07/1514 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HUNTER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM OLD BAKERY HADLOW ROAD WILLASTON NESTON CHESHIRE CH64 2UG

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNTER

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1325 June 2013 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