I W HUGHES SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-09-28 with no updates |
| 28/04/2528 April 2025 | Registered office address changed from Waen Y Lloc Lloc Holywell Flintshire CH8 8RU Wales to Unit 32 st. Asaph Business Park St. Asaph LL17 0JA on 2025-04-28 |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 08/10/248 October 2024 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom to Waen Y Lloc Lloc Holywell Flintshire CH8 8RU on 2024-10-08 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-28 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-28 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-09-28 with updates |
| 15/10/2115 October 2021 | Registered office address changed from 4 Roseneath View Bagillt Flintshire CH6 6EG Wales to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 2021-10-15 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/10/204 October 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
| 24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | DISS40 (DISS40(SOAD)) |
| 18/12/1818 December 2018 | FIRST GAZETTE |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/10/1522 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/10/1331 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IEUAN WYN HUGHES / 01/08/2012 |
| 16/10/1216 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 22/05/1222 May 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/11/118 November 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 01/11/111 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
| 28/09/1028 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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