THE HUT RECORDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

05/02/255 February 2025 Director's details changed for Mr Richard James Davis on 2025-02-03

View Document

04/02/254 February 2025 Change of details for Mr Richard James Davis as a person with significant control on 2025-02-03

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-02-27

View Document

27/03/2327 March 2023 Change of details for Mr Richard James Davis as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from 21 Headstock Drive, Castle Gresley Swadlincote Derbyshire DE11 9FY to 16B Moira Road Overseal Swadlincote Derbyshire DE12 6JB on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Richard James Davis on 2023-03-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/02/2320 February 2023 Change of details for Mr Richard James Davis as a person with significant control on 2023-02-20

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-02-27

View Document

12/05/2212 May 2022 Director's details changed for Mr Richard James Davis on 2022-05-09

View Document

12/05/2212 May 2022 Registered office address changed from 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 21 Headstock Drive, Castle Gresley Swadlincote Derbyshire DE11 9FY on 2022-05-12

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/08/189 August 2018 COMPANY NAME CHANGED HELP2SOURCE LIMITED CERTIFICATE ISSUED ON 09/08/18

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEE JACKSON

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS KAYLEY ANN FORSTER

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR NICKY ADAM AYRE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MR LEE JACKSON

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOL ROWELL

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information