HUGH WILLIAMS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Cessation of Hugh Murray Williams as a person with significant control on 2025-07-28 |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
28/07/2528 July 2025 New | Termination of appointment of Hugh Murray Williams as a director on 2025-07-15 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/08/2025 August 2020 | PSC'S CHANGE OF PARTICULARS / MR HUGH MURRAY WILLIAMS / 22/08/2020 |
25/08/2025 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MURRAY WILLIAMS / 22/08/2020 |
20/08/2020 August 2020 | Registered office address changed from , 58 Sedgmoor Road, Flackwell Heath, High Wycombe, HP10 9AP, England to 1 Newlands Road Hemel Hempstead HP1 2NH on 2020-08-20 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 58 SEDGMOOR ROAD FLACKWELL HEATH HIGH WYCOMBE HP10 9AP ENGLAND |
20/08/2020 August 2020 | DIRECTOR APPOINTED MS JOANNE WILLIAMS |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 1A WALTHAM COURT MILLEY LANE READING RG10 9AA UNITED KINGDOM |
23/01/2023 January 2020 | Registered office address changed from , 1a Waltham Court Milley Lane, Reading, RG10 9AA, United Kingdom to 1 Newlands Road Hemel Hempstead HP1 2NH on 2020-01-23 |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MURRAY WILLIAMS / 01/03/2019 |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR HUGH MURRAY WILLIAMS / 01/03/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
24/10/1724 October 2017 | 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