HUGHES COMMISSIONING SERVICES LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Registered office address changed from 6 Warburton Way Timperley Altrincham Cheshire WA15 7XX England to 121-123 Duke Street Barrow-in-Furness LA14 1XA on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Mr Mark William Hughes on 2023-05-05

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

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

View Accounts

14/06/2114 June 2021 Cessation of Kay Audrey Hughes as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Cessation of Mark William Hughes as a person with significant control on 2021-06-14

View Document

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

View Accounts

07/01/207 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY AUDREY HUGHES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM HUGHES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/08/1630 August 2016 CHANGE CORPORATE AS SECRETARY

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HUGHES / 14/06/2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 2 ST. MARYS ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2PW UNITED KINGDOM

View Document

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

View Accounts

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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