ENGINEERING SOLUTIONS HUB LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/04/229 April 2022 Termination of appointment of Mohammed Kamrul Alom as a director on 2022-04-01

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

09/04/229 April 2022 Registered office address changed from 29B 29B Church Street Mansfield Nottinghamshire NG18 1AF England to Office 34 Woodhouse Road Mansfield NG18 2BA on 2022-04-09

View Document

09/04/229 April 2022 Termination of appointment of Hq(Uk) Ltd as a director on 2022-04-01

View Document

09/04/229 April 2022 Cessation of Mohammed Kamrul Alom as a person with significant control on 2022-04-01

View Document

09/04/229 April 2022 Appointment of Mr Mohammed Saleem Qadeer as a director on 2022-04-01

View Document

09/04/229 April 2022 Appointment of Hq(Uk) Ltd as a director on 2022-04-01

View Document

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED KAMRUL ALOM

View Document

24/06/2024 June 2020 CESSATION OF HQUK AS A PSC

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SHELTON

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR MOHAMMED KAMRUL ALOM

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/06/2020 June 2020 CESSATION OF GRAHAM TAYLOR AS A PSC

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM ASHFIELD HUB OUTRAM STREET NOTTINGHAM NOTTINGHAMSHIRE NG17 4FU ENGLAND

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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