HUB NETWORK SERVICES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Appointment of Mr Owen Phillips as a director on 2024-03-11

View Document

13/03/2413 March 2024 Termination of appointment of Martin Audcent as a director on 2024-03-11

View Document

06/03/246 March 2024 Registered office address changed from C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL England to C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2024-03-06

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Appointment of Mrs Wendy Baker as a secretary on 2023-12-12

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

01/07/231 July 2023 Termination of appointment of Adam Binks as a director on 2023-06-26

View Document

01/07/231 July 2023 Appointment of Mr Heejae Richard Chae as a director on 2023-06-26

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034454390001

View Document

09/07/199 July 2019 DIRECTOR APPOINTED ADAM BINKS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR MARTIN AUDCENT

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN VOLANTHEN

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM ST BRANDONS HOUSE 29 GREAT GEORGE ST BRISTOL BS1 5QT

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSGROUP PLC

View Document

28/06/1928 June 2019 CESSATION OF JOHN VOLANTHEN AS A PSC

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY ANNABELLE VOLANTHEN

View Document

25/10/1125 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL VOLANTHEN / 05/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE VOLANTHEN / 05/10/2009

View Document

28/07/0928 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 29 GREAT GEORGE ST BRISTOL AVON BS1 5QT UK

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 39 ROWNHAM MEAD BRISTOL BS8 4YB

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 94 CLAREMONT STREET EASTON BRISTOL BS8 0UL

View Document

13/03/0213 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 2 HOWARTH COURT CLAYS LANE LONDON E15 2EL

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 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