HUDSON (ELECTRICAL CONTRACTORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewSatisfaction of charge 044728520001 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 044728520002 in full

View Document

18/08/2518 August 2025 NewAppointment of Mrs Emma Louise Hudson as a director on 2025-08-18

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Cancellation of shares. Statement of capital on 2024-10-16

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Change of details for Mr James Hudson as a person with significant control on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Anna Davis as a director on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Emma Louise Cook as a director on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Gregory Kevin Davis as a director on 2024-10-17

View Document

17/10/2417 October 2024 Cessation of Gregory Kevin Davis as a person with significant control on 2024-10-16

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

28/06/2428 June 2024 Change of details for Mr Gregory Kevin Davis as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Gregory Kevin Davis on 2024-06-28

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Appointment of Mr Ben Hutson as a director on 2023-07-19

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

13/06/2313 June 2023 Purchase of own shares.

View Document

13/06/2313 June 2023 Cancellation of shares. Statement of capital on 2023-05-23

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Notification of Gregory Kevin Davis as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

02/07/212 July 2021 Change of details for Mr James Hudson as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Director's details changed for Miss Emma Cook on 2021-06-30

View Document

02/07/212 July 2021 Director's details changed for James Hudson on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 PREVSHO FROM 05/04/2020 TO 31/03/2020

View Document

25/08/2025 August 2020 21/08/20 STATEMENT OF CAPITAL GBP 209

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL EUSTACE

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KEVIN DAVIS / 19/08/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 DIRECTOR APPOINTED MR DANIEL ANTHONY EUSTACE

View Document

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044728520002

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044728520001

View Document

20/11/1720 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HUDSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 208

View Document

21/04/1721 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 208

View Document

21/04/1721 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 208

View Document

21/04/1721 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 208

View Document

21/04/1721 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 208

View Document

21/04/1721 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 208

View Document

21/04/1721 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 208

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/07/1615 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR JUDY HUDSON

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY JUDY HUDSON

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/02/1622 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 6

View Document

22/02/1622 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 6

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/08/145 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/07/1318 July 2013 SECOND FILING WITH MUD 28/06/13 FOR FORM AR01

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUDSON / 01/08/2012

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDY HUDSON / 01/08/2012

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID HUDSON / 01/08/2012

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR GREG DAVIS

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDY HUDSON / 01/08/2012

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH HUDSON

View Document

24/04/1324 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/07/1223 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 19 CHURCHILL CRESCENT WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0RW

View Document

27/07/1127 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY HUDSON / 28/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUDSON / 28/06/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUDSON / 28/06/2010

View Document

18/01/1018 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 05/04/08 PARTIAL EXEMPTION

View Document

09/07/089 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET, HERTFORDSHIRE EN5 5SU

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 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