HUSTON CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2024-02-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Appointment of Mr Hanan John Huston as a director on 2022-02-21

View Document

07/02/227 February 2022 Termination of appointment of Elizabeth Anne Tregaskis as a director on 2022-02-06

View Document

07/02/227 February 2022 Cessation of Elizabeth Anne Tregaskis as a person with significant control on 2022-02-06

View Document

11/06/2111 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CESSATION OF HANAN JOHN HUSTON AS A PSC

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 25/10/20 STATEMENT OF CAPITAL GBP 1

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE TREGASKIS

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR HANAN HUSTON

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MISS ELIZABETH ANNE TREGASKIS

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

25/10/2025 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANAN JOHN HUSTON

View Document

25/10/2025 October 2020 23/10/20 STATEMENT OF CAPITAL GBP 2

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TREGASKIS

View Document

23/10/2023 October 2020 CESSATION OF ELIZABETH ANNE TREGASKIS AS A PSC

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR HANAN JOHN HUSTON

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 54 WHITALER ROAD MULBERRY PARK BATH ENGLAND

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE TREGASKIS

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 36 DOWNEND PARK ROAD BRISTOL BS16 5SZ ENGLAND

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MISS ELIZABETH ANNE TREGASKIS

View Document

16/05/2016 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 3

View Document

20/02/2020 February 2020 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