HUSSAIN INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Micro company accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

04/03/254 March 2025 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/05/2010 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASSAWAR HUSSAIN

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM FIELDHURST FIELDHURST 13 LIVERSEDGE HALL LANE LIVERSEDGE WEST YORKSHIRE WF15 7DD ENGLAND

View Document

22/05/1622 May 2016 REGISTERED OFFICE CHANGED ON 22/05/2016 FROM C/O NAYLOR WINTERSGILL CHARTERED ACCOUNTANTS CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS

View Document

21/05/1621 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JABEEN KAUSER / 21/05/2016

View Document

21/05/1621 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY TASSWAR HUSSAIN

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1225 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1223 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINT PERSON AS DIRECTOR

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JABEEN KAUSER / 02/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 121 LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 2AA

View Document

24/09/0924 September 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: MANOR ROW CHAMBERS, 37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0616 March 2006 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