HUDDERSFIELD CUSTOMS INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2024-08-27

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-08-27

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2020-08-27

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

27/08/2127 August 2021 Annual accounts for year ending 27 Aug 2021

View Accounts

24/12/2024 December 2020 27/08/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 Annual accounts for year ending 27 Aug 2020

View Accounts

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAVILE CHADWICK / 01/03/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

27/08/1927 August 2019 Annual accounts for year ending 27 Aug 2019

View Accounts

24/05/1924 May 2019 27/08/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

27/08/1827 August 2018 Annual accounts for year ending 27 Aug 2018

View Accounts

20/08/1820 August 2018 27/08/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOE KITCHER

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAVILE CHADWICK / 03/02/2018

View Document

27/08/1727 August 2017 Annual accounts for year ending 27 Aug 2017

View Accounts

03/08/173 August 2017 Annual accounts small company total exemption made up to 27 August 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/08/1627 August 2016 Annual accounts for year ending 27 Aug 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 27 August 2015

View Document

25/02/1625 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts for year ending 27 Aug 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 27 August 2014

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

27/08/1427 August 2014 Annual accounts for year ending 27 Aug 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 27 August 2013

View Document

04/03/144 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts for year ending 27 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 27 August 2012

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/08/1227 August 2012 Annual accounts for year ending 27 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 27 August 2011

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 27 August 2010

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE RAYMOND GODWIN KITCHER / 15/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SAVILE CHADWICK / 15/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHADWICK / 15/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAVILE CHADWICK / 15/02/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/105 March 2010 CURREXT FROM 28/02/2010 TO 27/08/2010

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 2 CLOSE LEA AVENUE BRIGHOUSE WEST YORKSHIRE HD6 3DE

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 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