HIVE MANAGEMENT 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
03/02/253 February 2025 Satisfaction of charge 092580760001 in full

View Document

03/02/253 February 2025 Certificate of change of name

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

11/04/2311 April 2023 Change of details for Mrs Kathryn Louise Mumford as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mrs Kathryn Louise Mumford on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from 7 Towngate Leyland Lancashire PR25 2EN to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 2023-04-11

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/12/2031 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/12/198 December 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

08/09/198 September 2019 PREVSHO FROM 08/12/2018 TO 30/11/2018

View Document

30/07/1930 July 2019 CESSATION OF HIVE BUSINESS SERVICES LIMITED AS A PSC

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE BUSINESS SERVICES LIMITED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 08/12/17 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 PREVEXT FROM 30/10/2017 TO 08/12/2017

View Document

28/03/1828 March 2018 CESSATION OF HIVE BUSINESS SERVICES LIMITED AS A PSC

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN LOUISE MUMFORD / 08/12/2017

View Document

08/01/188 January 2018 CESSATION OF KAREN RICHARDSON AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE BUSINESS SERVICES LIMITED

View Document

08/12/178 December 2017 Annual accounts for year ending 08 Dec 2017

View Accounts

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092580760001

View Document

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN RICHARDSON

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MRS KATHRYN LOUISE MUMFORD

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED MCGINTY DEMACK LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

10/10/1410 October 2014 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