HUT 6 SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

02/12/242 December 2024 Registered office address changed from Platfform Devon Place Newport NP20 4NW Wales to Alacrity House Kingsway Newport NP20 1HG on 2024-12-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

02/02/242 February 2024 Sub-division of shares on 2024-01-30

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Withdrawal of a person with significant control statement on 2023-10-10

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Notification of Terence Hedley Matthews as a person with significant control on 2022-08-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Notification of a person with significant control statement

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

10/10/2210 October 2022 Withdrawal of a person with significant control statement on 2022-10-10

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

04/02/224 February 2022 Director's details changed for Mr Simon Peter James Fraser on 2020-11-01

View Document

04/02/224 February 2022 Director's details changed for Mr Daniel Martin Steward on 2020-11-01

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/01/2211 January 2022 Termination of appointment of Kayleigh O'donovan as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Daniel Steward as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Pratteek Srinivas Bathula as a director on 2022-01-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/176 July 2017 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 05/07/17. SHARES ALLOTTED ON 19/04/17. BARCODE A693OCYU

View Document

06/07/176 July 2017 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 05/07/17. SHARES ALLOTTED ON 19/04/17. BARCODE A693OCYU

View Document

05/07/175 July 2017 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 05/05/17. SHARES ALLOTTED ON 19/04/17. BARCODE X65RAQRM

View Document

12/05/1712 May 2017 ADOPT ARTICLES 19/04/2017

View Document

05/05/175 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 400

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR MICHAEL JOHN DOYLE

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR SIMON JOHN GIBSON

View Document

29/03/1729 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1722 March 2017 CANCEL SHARE PREM A/C 13/03/2017

View Document

15/03/1715 March 2017 SECRETARY APPOINTED MR PRATTEEK SRINIVAS BATHULA

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR PRATTEEK BATHULA

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM
ALACRITY HOUSE KINGSWAY
NEWPORT
NP20 1HG
WALES

View Document

26/10/1626 October 2016 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