- Company Overview for HUSTON CONSULTANTS LTD (12474744)
- Filing history for HUSTON CONSULTANTS LTD (12474744)
- People for HUSTON CONSULTANTS LTD (12474744)
- More for HUSTON CONSULTANTS LTD (12474744)
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 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
21 Feb 2022 | AP01 | Appointment of Mr Hanan John Huston as a director on 21 February 2022 | |
07 Feb 2022 | PSC07 | Cessation of Elizabeth Anne Tregaskis as a person with significant control on 6 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Elizabeth Anne Tregaskis as a director on 6 February 2022 | |
11 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Mar 2021 | PSC01 | Notification of Elizabeth Anne Tregaskis as a person with significant control on 31 March 2021 | |
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2020
|
|
31 Mar 2021 | AP01 | Appointment of Miss Elizabeth Anne Tregaskis as a director on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Hanan John Huston as a director on 31 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Hanan John Huston as a person with significant control on 31 March 2021 | |
25 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
25 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
25 Oct 2020 | PSC01 | Notification of Hanan John Huston as a person with significant control on 23 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Hanan John Huston as a director on 22 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Elizabeth Anne Tregaskis as a director on 22 October 2020 | |
23 Oct 2020 | PSC07 | Cessation of Elizabeth Anne Tregaskis as a person with significant control on 22 October 2020 | |
21 May 2020 | AD01 | Registered office address changed from 54 Whitaler Road Mulberry Park Bath England to 54 Whitaker Road Combe Down Bath BA2 5DZ on 21 May 2020 | |
18 May 2020 | PSC01 | Notification of Elizabeth Anne Tregaskis as a person with significant control on 15 May 2020 | |
18 May 2020 | AP01 | Appointment of Miss Elizabeth Anne Tregaskis as a director on 15 May 2020 |