HUB SOFTWARE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Cessation of Scott Waye as a person with significant control on 2025-02-13 |
04/04/254 April 2025 | Termination of appointment of Paul John Greensmith as a director on 2025-04-01 |
04/04/254 April 2025 | Appointment of Mr Sreenath Sasikumar as a director on 2025-04-01 |
07/03/257 March 2025 | Cessation of Tim Patrick Bridges as a person with significant control on 2025-02-13 |
07/03/257 March 2025 | Cessation of Philip Neil Alexander Stalley as a person with significant control on 2025-02-13 |
21/02/2521 February 2025 | Registered office address changed from 8 Home Farm Close Creaton Northampton NN6 8NE England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2025-02-21 |
21/02/2521 February 2025 | Notification of Christian Siemers Haunso as a person with significant control on 2025-02-13 |
19/02/2519 February 2025 | Appointment of Paul John Greensmith as a director on 2025-02-17 |
19/02/2519 February 2025 | Termination of appointment of Scott Waye as a director on 2025-02-17 |
19/02/2519 February 2025 | Appointment of Henrik Hyldahn as a director on 2025-02-17 |
19/02/2519 February 2025 | Termination of appointment of Philip Neil Alexander Stalley as a director on 2025-02-17 |
19/02/2519 February 2025 | Termination of appointment of Timothy Patrick Bridges as a director on 2025-02-17 |
06/12/246 December 2024 | Statement of capital following an allotment of shares on 2011-08-10 |
06/12/246 December 2024 | Notification of Philip Neil Alexander Stalley as a person with significant control on 2024-12-06 |
06/12/246 December 2024 | Notification of Scott Waye as a person with significant control on 2024-12-06 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/05/2430 May 2024 | Director's details changed for Mr Scott Waye on 2024-05-30 |
30/05/2430 May 2024 | Director's details changed for Mr Timothy Patrick Bridges on 2024-05-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-26 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-11-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/05/2019 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/06/1917 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 8 8 HOME FARM CLOSE CREATON NORTHAMPTON NN6 8NE ENGLAND |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM SUMMERFIELD HOUSE WHITE TOR ROAD STARKHOLMES MATLOCK DE4 5JF ENGLAND |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM MARTINS OXFORD STREET LEE COMMON GREAT MISSENDEN HP16 9JP |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
23/12/1523 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WAYE / 01/09/2014 |
22/12/1422 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
21/12/1321 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
24/12/1224 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL ALEXANDER STALLEY / 21/12/2012 |
24/12/1224 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
30/07/1230 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
21/12/1121 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
10/08/1110 August 2011 | DIRECTOR APPOINTED MR PHILIP NEIL ALEXANDER STALLEY |
26/07/1126 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
12/01/1112 January 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
26/11/0926 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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