U H Y HACKER YOUNG (EAST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

12/02/2512 February 2025 Cessation of Tc (East) Limited as a person with significant control on 2024-12-20

View Document

12/02/2512 February 2025 Notification of a person with significant control statement

View Document

12/11/2412 November 2024 Resolutions

View Document

30/10/2430 October 2024 Cessation of Peter Michael Woodhall as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Marie Catherine Pegram as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

30/10/2430 October 2024 Notification of Tc (East) Limited as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Graham David Boar as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of David Paul Frederick Hailey as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Stuart Paul Hutchison as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of James Ian Price as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of John Paul Sheehan as a person with significant control on 2024-10-25

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-13

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Appointment of Mrs Alison Price as a director on 2023-03-14

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-05 with updates

View Document

11/01/2311 January 2023 Appointment of Mr. Anthony Neal Brice as a director on 2023-01-03

View Document

11/01/2311 January 2023 Termination of appointment of Alison Price as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/12/2211 December 2022 Director's details changed for Mr Peter Michael Woodhall on 2022-12-11

View Document

08/12/228 December 2022 Termination of appointment of Shona Claire Munday as a director on 2022-12-07

View Document

08/12/228 December 2022 Cessation of Shona Claire Munday as a person with significant control on 2022-12-07

View Document

01/04/221 April 2022 Appointment of Alison Price as a director on 2022-03-01

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

23/02/2223 February 2022 Cessation of Timothy Ross Maris as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Director's details changed for Marie Catherine Pegram on 2022-02-02

View Document

12/01/2212 January 2022 Director's details changed for Mr David Paul Frederick Hailey on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Stuart Paul Hutchison on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 08/04/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 08/04/2021

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHONA CLAIRE MUNDAY

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED SHONA CLAIRE MUNDAY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL HUTCHISON / 26/06/2019

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 CESSATION OF DAVID HUGH SMYTH AS A PSC

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSDEN

View Document

12/01/1812 January 2018 CESSATION OF PAUL EDWARD MARSDEN AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MARIE CATHERINE PEGRAM

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR GRAHAM DAVID BOAR

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR DAVID PAUL FREDERICK HAILEY

View Document

23/03/1623 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRICE / 08/12/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 ADOPT ARTICLES 31/12/2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYLIN

View Document

18/02/1518 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH SMYTH / 06/02/2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL WOODHALL / 06/02/2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 06/02/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 SUB-DIVISION 06/02/14

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 26/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 COMPANY NAME CHANGED W K H SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/12/13

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 06/12/2013

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

20/03/1320 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 880

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JOHN PAUL SHEEHAN

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID MAYLIN

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED H R SERVICES CENTRE LIMITED CERTIFICATE ISSUED ON 11/03/13

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JAMES PRICE

View Document

11/03/1311 March 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR STUART PAUL HUTCHISON

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR TIMOTHY ROSS MARIS

View Document

05/02/135 February 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