Advanced company searchLink opens in new window

HURON CONSULTING SERVICES U.K. LIMITED

Company number 05993256

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)
18 Nov 2019 CH01 Director's details changed for Andrew Duncan Hobbs on 18 November 2019
17 Oct 2019 SH20 Statement by Directors
17 Oct 2019 SH19 Statement of capital on 17 October 2019
  • GBP 100.78
17 Oct 2019 CAP-SS Solvency Statement dated 30/09/19
17 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2019 AP01 Appointment of Mr John Kelly as a director on 30 September 2019
16 Oct 2019 TM01 Termination of appointment of Carl Mark Hussey as a director on 30 September 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
03 Oct 2018 AAMD Amended accounts for a small company made up to 31 December 2017
17 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with updates
04 Dec 2017 PSC02 Notification of Huron Consulting Group Inc. as a person with significant control on 17 April 2017
04 Dec 2017 PSC07 Cessation of Stuart Edward Whitworth Woodhead as a person with significant control on 17 April 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 January 2011
  • GBP 10,765.78
23 Jan 2017 AP01 Appointment of Mr. Carl Mark Hussey as a director on 9 January 2017
23 Jan 2017 AP01 Appointment of Ms. Diane Ratekin as a director on 9 January 2017
20 Jan 2017 TM01 Termination of appointment of Richard Duncan Wright as a director on 9 January 2017
20 Jan 2017 TM01 Termination of appointment of Stuart Edward Whitworth Woodhead as a director on 9 January 2017
15 Dec 2016 AP01 Appointment of Christopher Easley as a director on 1 December 2016
18 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AD03 Register(s) moved to registered inspection location Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB
07 Dec 2015 AD02 Register inspection address has been changed to Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB