HUTACCOMM.COM. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

27/08/2427 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

09/12/209 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 30/11/18 UNAUDITED ABRIDGED

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARY KING / 02/11/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILES KING / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN KING / 02/11/2018

View Document

16/10/1816 October 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

23/10/1723 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILES KING / 01/10/2015

View Document

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AL

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARY KING / 01/10/2015

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BRITTON

View Document

01/12/141 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN KING / 19/11/2013

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRITTON

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND BROOKES

View Document

26/01/1126 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/1024 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BRITTON / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILES KING / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARY KING / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN KING / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND CLIVE BROOKES / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRITTON / 12/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 130 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 3AL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 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