HUGH WILLIAMS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCessation of Hugh Murray Williams as a person with significant control on 2025-07-28

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/07/2528 July 2025 NewTermination of appointment of Hugh Murray Williams as a director on 2025-07-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR HUGH MURRAY WILLIAMS / 22/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MURRAY WILLIAMS / 22/08/2020

View Document

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

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 58 SEDGMOOR ROAD FLACKWELL HEATH HIGH WYCOMBE HP10 9AP ENGLAND

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MS JOANNE WILLIAMS

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 1A WALTHAM COURT MILLEY LANE READING RG10 9AA UNITED KINGDOM

View Document

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

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MURRAY WILLIAMS / 01/03/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH MURRAY WILLIAMS / 01/03/2019

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

23/07/1923 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

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

24/10/1724 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information