DAVID MICHAEL HUSSEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

24/03/2524 March 2025 Secretary's details changed for Mrs Lesley Karen Hussey on 2025-03-17

View Document

24/03/2524 March 2025 Change of details for Mr Colin Daniel Hussey as a person with significant control on 2025-03-17

View Document

24/03/2524 March 2025 Director's details changed for Mr Colin Daniel Hussey on 2025-03-17

View Document

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

View Document

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

View Document

26/02/2526 February 2025 Change of details for Mr Colin Daniel Hussey as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Colin Daniel Hussey on 2025-02-26

View Document

26/02/2526 February 2025 Secretary's details changed for Mrs Lesley Karen Hussey on 2025-02-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 SECRETARY APPOINTED MRS LESLEY KAREN HUSSEY

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY AMY JONES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / AMY FRANCES HUSSEY / 13/03/2018

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/03/1618 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

01/11/151 November 2015 REGISTERED OFFICE CHANGED ON 01/11/2015 FROM 4 OAK PARK HUNSDON WARE HERTFORDSHIRE SG12 8QP

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM C/O GOODWINS ACCOUNTANTS 17 WATTON ROAD WARE HERTFORDSHIRE SG12 0AA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/114 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 18 KINGSMEAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9EY

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/12/1014 December 2010 CURRSHO FROM 31/03/2010 TO 31/07/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUSSEY / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/03/0823 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 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