HUDSON FOSTER FINANCIAL SOLUTIONS LLP

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

23/12/2123 December 2021 Application to strike the limited liability partnership off the register

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

30/11/2130 November 2021 Appointment of Mr Simon Benjamin Lister as a member on 2021-05-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

13/02/2113 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, LLP MEMBER MARIE JOWETT

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID HOLDSWORTH

View Document

10/11/1710 November 2017 CESSATION OF JOHN ANTHONY PETER MCMAHON AS A PSC

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3796430001

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID HOLDSWORTH

View Document

21/07/1621 July 2016 LLP MEMBER APPOINTED MS MARIE JOSEPHINE JOWETT

View Document

09/11/159 November 2015 ANNUAL RETURN MADE UP TO 24/10/15

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 ANNUAL RETURN MADE UP TO 24/10/14

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 LLP MEMBER APPOINTED MR MARK DAVID HOLDSWORTH

View Document

22/11/1322 November 2013 ANNUAL RETURN MADE UP TO 24/10/13

View Document

24/10/1224 October 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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