HULL DOCKS SERVICES LIMITED

Company Documents

DateDescription
07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID PAGE

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FTC TRANSPORT LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN JEFFREY DIXON / 19/09/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY DIXON / 19/09/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/06/1524 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/06/1412 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/06/1310 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/06/118 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

28/04/1028 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: NO 3 WAREHOUSE SOUTH SIDE ALEXANDRA DOCK HULL EAST YORKSHIRE HU9 1TA

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: ROSELEIGH 10 MEAUX ROAD WAWNE NORTH HUMBERSIDE HU7 5XD

View Document

15/05/9715 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/05/955 May 1995 NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

05/05/955 May 1995 SECRETARY RESIGNED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 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