HUMBOLDT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/03/2315 March 2023 | Final Gazette dissolved following liquidation |
15/03/2315 March 2023 | Final Gazette dissolved following liquidation |
15/12/2215 December 2022 | Return of final meeting in a members' voluntary winding up |
10/05/2210 May 2022 | Total exemption full accounts made up to 2022-02-28 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-02-28 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD, HEADINGTON OXFORD OX3 9BB |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/03/161 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, SECRETARY ROGER COX |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/02/1229 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL COX / 07/01/2011 |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL COX / 05/02/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | SECRETARY'S PARTICULARS CHANGED |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
20/02/0320 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
05/03/015 March 2001 | NEW SECRETARY APPOINTED |
05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB |
07/02/017 February 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | DIRECTOR RESIGNED |
05/02/015 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HUMBOLDT SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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