HUTTIE BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Cessation of James Thomas Rupert Hutt as a person with significant control on 2017-10-18

View Document

22/09/2322 September 2023 Termination of appointment of Pamela Hutt as a secretary on 2022-10-01

View Document

22/09/2322 September 2023 Termination of appointment of Pamela Hutt as a director on 2022-10-01

View Document

22/09/2322 September 2023 Notification of Huttie Group Ltd as a person with significant control on 2017-10-18

View Document

24/07/2324 July 2023 Termination of appointment of Michael John Lowther as a director on 2023-07-01

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Appointment of Mr George Robertson as a director on 2022-05-16

View Document

17/05/2217 May 2022 Appointment of Mr Thomas Hays as a director on 2022-05-16

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY WILSON

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070282500001

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SANSOM

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR MICHAEL JOHN LOWTHER

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR BARRY JOHN WILSON

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED HUTTIE INDUSTRIAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 24/09/18

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

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

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED HUTT INDUSTRIAL ENGINEERING LTD CERTIFICATE ISSUED ON 10/03/17

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMONTHY SANSOM / 01/10/2015

View Document

01/10/151 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA HUTT / 26/02/2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR TIMONTHY SANSOM

View Document

29/07/1529 July 2015 22/01/15 STATEMENT OF CAPITAL GBP 201

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS EMILY JANE HUTT

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MRS PAMELA HUTT

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 12 HIGH DITCH ROAD FEN DITTON CAMBRIDGE CB5 8TE

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUTT / 13/01/2015

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA HUTT / 13/01/2015

View Document

02/10/142 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 SAIL ADDRESS CREATED

View Document

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

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUTT / 11/08/2014

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 23/09/13 NO CHANGES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 100

View Document

08/06/128 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 200

View Document

08/06/128 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 200

View Document

08/06/128 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 100

View Document

08/06/128 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 200

View Document

08/06/128 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 100

View Document

07/10/117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/09/0923 September 2009 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