HUNTER PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Change of details for Mr Paul Hunter as a person with significant control on 2024-12-18

View Document

12/02/2512 February 2025 Appointment of Mr Paul James Hunter as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Michael Daniel James Moore as a director on 2025-02-12

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Purchase of own shares.

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2023-06-15

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

15/06/2315 June 2023 Termination of appointment of Lawrence James Murphy as a director on 2023-06-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

27/01/1927 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED HUNTER COMMUNICATION SERVICES LTD CERTIFICATE ISSUED ON 25/06/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

07/01/127 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUNTER

View Document

10/05/1110 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUNTER

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HUNTER / 01/03/2010

View Document

09/05/109 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNTER / 01/10/2009

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES MURPHY / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED CATHERINE HUNTER

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM OLD BAKERY HADLOW ROAD WILLASTON NESTON WIRRAL CH64 2UG

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS; AMEND

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/06/9621 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/01/9629 January 1996 COMPANY NAME CHANGED HUNTER CONSULTANT SERVICES LIMIT ED CERTIFICATE ISSUED ON 30/01/96

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: WESTBOURNE SMITH LANE WILLASTON SOUTH WIRRAL L64 2UB

View Document

30/04/9530 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: WESTBOURNE SMITH LANE WILLASTON SOUTH WIRRAL. L64 2UB

View Document

21/04/9421 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: "WESTBOURNE" SWITHY LANE WILLASTON SOUTH WIRRAL, L64 2UB

View Document

27/04/9327 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/04/9227 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 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