HUSTLERS (HULL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from Hustlers Pool Hall 70-80 Prospect Street Hull East Yorkshire HU2 8PH to Hustlers Pool Hall 70-80 Prospect Street Hull East Yorkshire HU2 8PE on 2025-05-23

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

03/02/253 February 2025 Change of details for Mr Lee John Harrison as a person with significant control on 2025-01-09

View Document

03/02/253 February 2025 Change of details for Mr Mark Graham Pearce as a person with significant control on 2025-01-09

View Document

03/02/253 February 2025 Change of details for Mr Lee Edward North as a person with significant control on 2025-01-09

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

03/02/253 February 2025 Cessation of Janet May Edmondson as a person with significant control on 2025-01-09

View Document

18/01/2518 January 2025 Notification of Lee John Harrison as a person with significant control on 2025-01-09

View Document

18/01/2518 January 2025 Notification of Mark Graham Pearce as a person with significant control on 2025-01-09

View Document

18/01/2518 January 2025 Appointment of Mr Lee Edward North as a director on 2025-01-09

View Document

18/01/2518 January 2025 Notification of Lee Edward North as a person with significant control on 2025-01-09

View Document

18/01/2518 January 2025 Appointment of Mr Lee John Harrison as a director on 2025-01-09

View Document

18/01/2518 January 2025 Appointment of Mr Mark Graham Pearce as a director on 2025-01-09

View Document

18/01/2518 January 2025 Termination of appointment of Janet May Edmondson as a director on 2025-01-09

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-02-05

View Document

03/03/243 March 2024 Notification of Janet May Edmondson as a person with significant control on 2024-03-03

View Document

03/03/243 March 2024 Termination of appointment of Julian Rogers as a director on 2024-03-03

View Document

03/03/243 March 2024 Cessation of Julian Rogers as a person with significant control on 2024-03-03

View Document

22/02/2422 February 2024 Appointment of Mrs Janet May Edmondson as a director on 2024-02-22

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

05/02/245 February 2024 Annual accounts for year ending 05 Feb 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-02-05

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

05/02/235 February 2023 Annual accounts for year ending 05 Feb 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-02-05

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

05/02/225 February 2022 Annual accounts for year ending 05 Feb 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-02-05

View Document

05/02/215 February 2021 Annual accounts for year ending 05 Feb 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/02/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

05/02/205 February 2020 Annual accounts for year ending 05 Feb 2020

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/02/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/02/195 February 2019 Annual accounts for year ending 05 Feb 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/02/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 Annual accounts for year ending 05 Feb 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/02/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/02/175 February 2017 Annual accounts for year ending 05 Feb 2017

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 5 February 2016

View Document

24/05/1624 May 2016 PREVSHO FROM 31/03/2016 TO 05/02/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROGERS

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR JULIAN ROGERS

View Document

09/02/169 February 2016 COMPANY NAME CHANGED PAUL HOLIDAY LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR JULIAN ROGERS

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE HOLIDAY

View Document

05/02/165 February 2016 Annual accounts for year ending 05 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLIDAY

View Document

29/01/1629 January 2016 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

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 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

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER GRUNDY

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MRS LOUISE HOLIDAY

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM UNIT 2 VIKING CLOSE WILLERBY EAST YORKSHIRE HU10 6DZ UNITED KINGDOM

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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