N HUTT SIGNALLING LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved following liquidation

View Document

31/10/2331 October 2023 Final Gazette dissolved following liquidation

View Document

31/07/2331 July 2023 Return of final meeting in a members' voluntary winding up

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

20/10/2220 October 2022 Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2022-10-20

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Declaration of solvency

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Current accounting period extended from 2022-03-31 to 2022-04-30

View Document

12/10/2112 October 2021 Notification of Carol Hutt as a person with significant control on 2019-08-01

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HUTT / 26/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HUTT / 26/03/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

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 26/03/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH UNITED KINGDOM

View Document

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

View Accounts

26/03/1526 March 2015 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