Advanced company searchLink opens in new window

HUNTER COMMUNICATION SERVICES (SOUTH) LIMITED

Company number 11032905

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)
19 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
28 Nov 2022 PSC05 Change of details for Timm Holdings Limited as a person with significant control on 1 July 2022
28 Nov 2022 AP01 Appointment of Mr Stephen Matthew Parkin as a director on 28 November 2022
04 Nov 2022 AD01 Registered office address changed from Equestrian Unit 11 Barleylands Road Billericay Essex CM11 2UD England to Office 2 High Hazels Road Barlborough Chesterfield S43 4UZ on 4 November 2022
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 MR01 Registration of charge 110329050003, created on 30 June 2022
04 Jul 2022 MR01 Registration of charge 110329050002, created on 28 June 2022
30 Jun 2022 PSC02 Notification of Timm Holdings Limited as a person with significant control on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Catherine Anne Riley as a director on 30 June 2022
06 Jun 2022 MR04 Satisfaction of charge 110329050001 in full
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
04 Nov 2021 AD01 Registered office address changed from Astra House Christy Close Basildon Essex SS15 6TL United Kingdom to Equestrian Unit 11 Barleylands Road Billericay Essex CM11 2UD on 4 November 2021
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
04 Jun 2020 CH01 Director's details changed for Miss Catherine Anne Hunter on 1 June 2020
02 Apr 2020 AD01 Registered office address changed from Office 2, Magnet Business Park High Hazels Road Barlborough Links Barlborough S43 4UZ England to Astra House Christy Close Basildon Essex SS15 6TL on 2 April 2020
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
01 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 March 2019
26 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018