- Company Overview for HUMBERSIDE SERVICES LIMITED (00747815)
- Filing history for HUMBERSIDE SERVICES LIMITED (00747815)
- People for HUMBERSIDE SERVICES LIMITED (00747815)
- Charges for HUMBERSIDE SERVICES LIMITED (00747815)
- More for HUMBERSIDE SERVICES LIMITED (00747815)
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) |
---|---|---|---|
16 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
21 May 2021 | AP01 | Appointment of Mrs Julia Ann Bailey as a director on 21 May 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Feb 2021 | TM01 | Termination of appointment of Kenneth Gordon Richardson as a director on 6 February 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Kenneth Gordon Richardson as a secretary on 6 February 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Kenneth Gordon Richardson on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Graham James Bailey on 17 March 2020 | |
17 Mar 2020 | CH03 | Secretary's details changed for Mr Kenneth Gordon Richardson on 17 March 2020 | |
10 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
17 Dec 2018 | TM01 | Termination of appointment of Nora Richardson as a director on 17 May 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from 3 the Fir Trees Tranby Lane Anlaby Hull East Yorkshire HU10 7DQ to 63 Queens Road Cowes Isle of Wight PO31 8BW on 13 December 2016 |