Advanced company searchLink opens in new window

HUBPARTNERS LIMITED

Company number 00686589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
16 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
22 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 31 May 2021
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
26 Jul 2021 PSC05 Change of details for Knowles (Transport) Limited as a person with significant control on 6 April 2016
25 May 2021 AA Accounts for a dormant company made up to 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
19 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
12 Aug 2019 CH01 Director's details changed for Mr Anthony Roy Knowles on 12 August 2019
31 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
24 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
17 Aug 2018 CH01 Director's details changed for Mr Anthony Roy Knowles on 17 August 2018
12 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
13 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 May 2016
05 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Sep 2016 TM02 Termination of appointment of Philip Stephen Wakefield as a secretary on 31 July 2016
24 Sep 2015 AA Full accounts made up to 31 May 2015
11 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,800
10 Sep 2015 AD01 Registered office address changed from Distribution Control Centre Leverington Road Wisbech Cambridgeshire PE13 1PL to New Road Wimblington March Cambs PE15 0RG on 10 September 2015
09 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 May 2015
24 Sep 2014 AA Full accounts made up to 31 December 2013