HUGHES AND ASSOCIATES 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
11/04/2511 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/04/2411 April 2024 Change of details for Mr Gareth Phillip Hughes as a person with significant control on 2024-04-11

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

17/08/2317 August 2023 Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Cae Madog Cilcain Road Tafarn Y Gelyn Llanferres Denbighshire CH7 5SF on 2023-08-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM BRONCOED HOUSE BRONCOED BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1HP UNITED KINGDOM

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CHANGE PERSON AS DIRECTOR

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARETH PHILIP HUGHES / 24/06/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH PHILLIP HUGHES / 04/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH PHILLIP HUGHES / 24/06/2019

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

29/03/1829 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

29/03/1829 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM RIVERSIDE HOUSE RIVER LANE SALTNEY CHESTER CHESHIRE CH4 8RQ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/12/152 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED GARETH PHILIP HUGHES

View Document

24/07/1224 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information