HIVE 360 SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from 8th Floor (West Wing) 54 Hagley Road Egbaston Birmingham B16 8PE United Kingdom to Suite a 7th Floor,Tricorn House Hagley Road Birmingham West Midlands B16 8TU on 2025-06-16

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Notification of David John Mccormack as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Cessation of Hive 360 Limited as a person with significant control on 2023-09-20

View Document

18/09/2318 September 2023 Certificate of change of name

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

27/07/2127 July 2021 Termination of appointment of Andrew Eagan as a director on 2021-07-26

View Document

27/07/2127 July 2021 Appointment of Mr David John Mccormack as a director on 2021-07-26

View Document

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

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE 360 LIMITED

View Document

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK SUTHERLAND

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MR ANDREW EAGAN

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED ULTIMATE STAFFING LTD CERTIFICATE ISSUED ON 27/02/18

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR NADIM ADJADJ

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR RODERICK JAMES SUTHERLAND

View Document

26/02/1826 February 2018 CESSATION OF NADIM ADJADJ AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

23/08/1623 August 2016 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