HUGHES EMERGENCY SYSTEMS LIMITED

Company Documents

DateDescription
05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN DOOTSON

View Document

11/09/1711 September 2017 SAIL ADDRESS CREATED

View Document

11/09/1711 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/09/179 September 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/08/1715 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/177 August 2017 APPLICATION FOR STRIKING-OFF

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 ADOPT ARTICLES 03/05/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM COMET WORKS WHITEFIELD ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SS

View Document

16/05/1616 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY TONI LOCK

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PAUL DARLINGTON

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MRS TONI MARIE LOCK

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MRS TONI MARIE LOCK

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN DOOTSON

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 COMPANY NAME CHANGED HUGHES SHELTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/04/15

View Document

19/04/1519 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1429 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY APPOINTED STEPHEN DOOTSON

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY IRENE BRADBURY-JONES

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

25/08/1025 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/091 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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