HUB BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

01/10/191 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

04/07/194 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CESSATION OF LORNE FRY AS A PSC

View Document

25/10/1725 October 2017 CESSATION OF GLYN EVANS AS A PSC

View Document

25/10/1725 October 2017 CESSATION OF STUART RHODERICK BAIKIE AS A PSC

View Document

25/10/1725 October 2017 CESSATION OF STUART RHODERICK BAIKIE AS A PSC

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 14 SPACE BUSINESS CENTRE TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9FL ENGLAND

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR GLYN EVANS

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BAIKIE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR LORNE FRY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 25 SPACE BUSINESS CENTRE OLYMPUS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4AL

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED GLYN EVANS

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED GLYN EVANS

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR LORNE FRY

View Document

01/07/161 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR STUART RODERICK BAIKIE

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O NAILSWORTH ACCOUNTANCY AND TAX CENTRE TOWN HALL OLD BRISTOL ROAD NAILSWORTH GL6 0JF

View Document

30/06/1630 June 2016 22/06/16 STATEMENT OF CAPITAL GBP 4

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED BUSINESS TELEPHONE NETWORK SOLUTIONS LTD CERTIFICATE ISSUED ON 15/04/16

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WALKER

View Document

30/09/1530 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/07/154 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

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

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT WALKER / 22/09/2010

View Document

05/10/105 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 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