S W HURST WELDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Appointment of Mr Benjamin William Hurst as a director on 2025-08-01 |
| 01/08/251 August 2025 | Appointment of Mr Samuel Joseph Hurst as a director on 2025-08-01 |
| 10/06/2510 June 2025 | Notification of Benjamin Hurst as a person with significant control on 2025-05-29 |
| 10/06/2510 June 2025 | Notification of Samuel Hurst as a person with significant control on 2025-05-29 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 10/06/2510 June 2025 | Register inspection address has been changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB England to Office 1, Engine House Marshalls Yard Gainsborough DN21 2NA |
| 10/06/2510 June 2025 | Change of details for Mr Stephen Hurst as a person with significant control on 2025-05-29 |
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 26/09/2226 September 2022 | Registered office address changed from C/O Wright Vigar Limited Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA England to C/O Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA on 2022-09-26 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 04/07/214 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/02/2124 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 18/09/1918 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O ABC ACCOUNTING SERVICES FLEXADUX HOUSE GRANGE ROAD, CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCS DN21 1QB |
| 15/10/1815 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 27/10/1727 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/06/161 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/06/151 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/05/1431 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 30/05/1330 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 30/05/1330 May 2013 | SAIL ADDRESS CREATED |
| 01/07/121 July 2012 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
| 29/05/1229 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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