HUSTON ONE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Micro company accounts made up to 2022-09-30

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Micro company accounts made up to 2021-09-30

View Document

19/12/2319 December 2023 Change of details for Miss Elle Huston as a person with significant control on 2023-11-01

View Document

19/12/2319 December 2023 Director's details changed for Miss Elle Huston on 2023-12-05

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-06-19 with updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2022-06-19 with updates

View Document

23/11/2323 November 2023 Termination of appointment of Margaret Dunlop as a director on 2021-07-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HUSTON / 08/02/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN HUSTON / 08/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS MARGARET DUNLOP

View Document

22/12/1722 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 4

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN HUSTON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/01/1620 January 2016 CURRSHO FROM 30/06/2015 TO 30/09/2014

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ ENGLAND

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM FLAT 3 ELIZABETH HOUSE 36 QUEENS ROAD CAMBERLEY SURREY GU15 3AB

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HUSTON / 16/10/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 3 ELIZABETH HOUSE 36 QUEENS ROAD CAMBERLEY SURREY GU15 3AB ENGLAND

View Document

16/10/1516 October 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 3 QUEENS ROAD CAMBERLEY SURREY GU15 3AB ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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