DAVID MICHAEL HUSSEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
24/03/2524 March 2025 | Secretary's details changed for Mrs Lesley Karen Hussey on 2025-03-17 |
24/03/2524 March 2025 | Change of details for Mr Colin Daniel Hussey as a person with significant control on 2025-03-17 |
24/03/2524 March 2025 | Director's details changed for Mr Colin Daniel Hussey on 2025-03-17 |
19/03/2519 March 2025 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to S202 Weston House the Maltings Station Road Sawbridgeworth Herts CM21 9FP on 2025-03-19 |
26/02/2526 February 2025 | Registered office address changed from G204 Weston House G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP United Kingdom to The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 2025-02-26 |
26/02/2526 February 2025 | Change of details for Mr Colin Daniel Hussey as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mr Colin Daniel Hussey on 2025-02-26 |
26/02/2526 February 2025 | Secretary's details changed for Mrs Lesley Karen Hussey on 2025-02-26 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
08/04/248 April 2024 | Micro company accounts made up to 2023-07-31 |
08/04/248 April 2024 | Registered office address changed from The Old Grange Warren Business Centre Lordship Road Writtle Chelmsford CM1 3WT England to G204 Weston House G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP on 2024-04-08 |
15/03/2415 March 2024 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange Warren Business Centre Lordship Road Writtle Chelmsford CM1 3WT on 2024-03-15 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
16/09/2216 September 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
22/10/2122 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/04/1924 April 2019 | SECRETARY APPOINTED MRS LESLEY KAREN HUSSEY |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, SECRETARY AMY JONES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
04/04/184 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / AMY FRANCES HUSSEY / 13/03/2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 51 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HG ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/03/1618 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
01/11/151 November 2015 | REGISTERED OFFICE CHANGED ON 01/11/2015 FROM 4 OAK PARK HUNSDON WARE HERTFORDSHIRE SG12 8QP |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/04/151 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
08/02/158 February 2015 | REGISTERED OFFICE CHANGED ON 08/02/2015 FROM C/O GOODWINS ACCOUNTANTS 17 WATTON ROAD WARE HERTFORDSHIRE SG12 0AA |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/04/148 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/04/132 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
02/04/122 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
04/04/114 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 18 KINGSMEAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9EY |
16/12/1016 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
14/12/1014 December 2010 | CURRSHO FROM 31/03/2010 TO 31/07/2009 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUSSEY / 01/10/2009 |
17/03/1017 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
30/01/1030 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
13/04/0913 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
23/03/0823 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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