HOME HUB INSTALLATIONS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Progress report in a winding up by the court

View Document

14/12/2314 December 2023 Progress report in a winding up by the court

View Document

07/12/227 December 2022 Appointment of a liquidator

View Document

07/12/227 December 2022 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to The Clock House High Street Wrington North Somerset BS40 5QA on 2022-12-07

View Document

10/10/2210 October 2022 Order of court to wind up

View Document

02/12/212 December 2021 Termination of appointment of Jonathan Brecknell as a director on 2021-11-12

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK CONNECTED HOMES LTD

View Document

11/06/2011 June 2020 CESSATION OF NICHOLAS PETER CARTER AS A PSC

View Document

11/06/2011 June 2020 CESSATION OF MARK DAVID SWIFT AS A PSC

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR MARK SWIFT

View Document

14/11/1214 November 2012 13/10/11 STATEMENT OF CAPITAL GBP 100

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/10/1113 October 2011 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