MCHUGH WEB SERVICES LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-27

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Dione Mchugh as a director on 2022-12-08

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM SUITE 2 QUEENSWAY HEMEL HEMPSTEAD HP2 5HD ENGLAND

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MRS DIONE MCHUGH / 23/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIONE MCHUGH / 22/03/2019

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MRS DIONE MCHUGH

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCHUGH / 20/04/2016

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCHUGH / 28/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1416 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 21/09/12 STATEMENT OF CAPITAL GBP 2

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCHUGH / 14/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCHUGH / 14/03/2012

View Document

18/05/1118 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 78 ELDER COURT MEAD LANE HERTFORD HERTS SG13 7FZ ENGLAND

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/03/1026 March 2010 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