HUMMINGBIRD IT SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ELTON HOOD / 26/05/2011

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 10 SANDPIT LANE ST ALBANS HERTFORDSHIRE AL1 4DZ

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

15/07/1015 July 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BARSBY / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ELTON HOOD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CLADINGBOEL / 16/02/2010

View Document

19/05/0919 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY HOOD / 15/05/2009

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM 26 STRATHNAIRN STREET LONDON SE1 5BL

View Document

22/09/0822 September 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 31/05/06 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM THE FORGE THE STREET STRATFIELD MORTIMER READING BERKSHIRE RG7 3PB

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY HOOD / 02/09/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLADINGBOEL / 02/08/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARSBY / 02/09/2008

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 SWN ADERYN SANDISPLATT ROAD MAIDENHEAD SL6 4NB

View Document

28/02/0228 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/12/0112 December 2001 ACC. REF. DATE SHORTENED FROM 09/06/01 TO 31/05/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 09/06/01

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 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