Advanced company searchLink opens in new window

HUGHES AIR LIMITED

Company number 13015970

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)
01 Nov 2023 AA Accounts for a small company made up to 31 July 2022
26 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
17 Feb 2023 AD01 Registered office address changed from 2 Manor Square Solihull West Midlands B91 3PX United Kingdom to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 17 February 2023
23 Dec 2022 MR04 Satisfaction of charge 130159700001 in full
24 Oct 2022 AAMD Amended accounts for a small company made up to 31 July 2021
09 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
20 Jul 2022 PSC05 Change of details for Frank Solutions Limited as a person with significant control on 19 July 2022
06 Jun 2022 PSC07 Cessation of Patrick Joseph Hughes as a person with significant control on 17 July 2021
06 Jun 2022 PSC02 Notification of Frank Solutions Limited as a person with significant control on 17 July 2021
06 Jun 2022 CS01 Confirmation statement made on 17 July 2021 with updates
28 Apr 2022 AA Accounts for a small company made up to 31 July 2021
13 Apr 2022 MR01 Registration of charge 130159700001, created on 31 March 2022
24 Mar 2022 AD01 Registered office address changed from 2-6 Manor Square Solihull B91 3PX United Kingdom to 2 Manor Square Solihull West Midlands B91 3PX on 24 March 2022
11 Nov 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 July 2021
25 Aug 2021 AD01 Registered office address changed from 1325a Stratford Road Hall Green Birmingham B28 9HH United Kingdom to 2-6 Manor Square Solihull B91 3PX on 25 August 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
25 May 2021 PSC04 Change of details for Mr Patrick Joseph Hughes as a person with significant control on 25 May 2021
25 May 2021 PSC07 Cessation of Patrick Joseph Hughes as a person with significant control on 25 May 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
25 Feb 2021 AP01 Appointment of Mr Patrick Joseph Hughes as a director on 16 February 2021
25 Feb 2021 PSC07 Cessation of Neil Jonathan Askew as a person with significant control on 16 February 2021
25 Feb 2021 PSC01 Notification of Patrick Joseph Hughes as a person with significant control on 16 February 2021
25 Feb 2021 PSC01 Notification of Patrick Joseph Hughes as a person with significant control on 16 February 2021
25 Feb 2021 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom to 1325a Stratford Road Hall Green Birmingham B28 9HH on 25 February 2021
25 Feb 2021 AP01 Appointment of Mr Patrick Joseph Hughes as a director on 16 February 2021