HUSTYNS LEISURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 2022-05-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Termination of appointment of Graham Wilding as a director on 2023-10-31

View Document

03/10/233 October 2023 Appointment of Mr Grant Craig Peires as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Helen Marie O'donnell as a director on 2023-09-30

View Document

10/05/2310 May 2023 Change of details for Mr James Cunningham-Davis as a person with significant control on 2023-02-01

View Document

10/05/2310 May 2023 Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 2023-02-01

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

24/01/2324 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-01-04 to 2021-12-31

View Document

12/01/2212 January 2022 Accounts for a small company made up to 2020-12-31

View Document

02/01/222 January 2022 Previous accounting period shortened from 2021-01-05 to 2021-01-04

View Document

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

View Accounts

08/11/218 November 2021 Director's details changed for Mr Graham Wilding on 2021-03-01

View Document

08/11/218 November 2021 Director's details changed for Ms Helen Marie O'donnell on 2021-08-01

View Document

04/10/214 October 2021 Previous accounting period shortened from 2021-01-06 to 2021-01-05

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 PREVSHO FROM 07/01/2019 TO 06/01/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILDING / 04/09/2018

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE O'DONNELL / 01/07/2018

View Document

24/08/1824 August 2018 CESSATION OF JANICE KINNISH AS A PSC

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRATT

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR GRAHAM WILDING

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS HELEN MARIE O'DONNELL

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 07/01/2013

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 01/10/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 15/10/2009

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 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