HULSE BUILDING SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/248 April 2024 Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-04-08

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Statement of affairs

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-03-31

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 1 FRANCHISE STREET KIDDERMINSTER KIDDERMINSTER DY13 8QY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/01/1715 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK HULSE / 15/01/2017

View Document

15/01/1715 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE HULSE / 15/01/2017

View Document

15/01/1715 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HULSE / 15/01/2017

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/01/1011 January 2010 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