Advanced company searchLink opens in new window

J HUNKIN SERVICES LTD

Company number SC638414

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
05 Mar 2024 PSC04 Change of details for Mr Craig Robert Mcivor as a person with significant control on 1 March 2024
05 Mar 2024 TM01 Termination of appointment of Anis Saharil Miah as a director on 1 March 2024
05 Mar 2024 PSC07 Cessation of Anis Miah as a person with significant control on 1 March 2024
06 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
29 May 2023 CH01 Director's details changed for Mr Juhanie Ken-Che Cheung on 20 May 2023
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
11 May 2022 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 68 Chalmers Street Dunfermline KY12 8DG on 11 May 2022
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
28 Oct 2021 TM01 Termination of appointment of Sid Akbar as a director on 26 October 2021
28 Oct 2021 PSC07 Cessation of Sidique Akbar as a person with significant control on 26 October 2021
12 Aug 2021 CH01 Director's details changed for Mr Juhanei Ken-Che Cheung on 11 August 2021
12 Aug 2021 PSC07 Cessation of Juhanie Ken-Che Cheung as a person with significant control on 1 August 2021
11 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
11 Aug 2021 PSC01 Notification of Sidique Akbar as a person with significant control on 8 August 2021
11 Aug 2021 PSC01 Notification of Anis Miah as a person with significant control on 1 August 2021
11 Aug 2021 PSC01 Notification of Craig Robert Mcivor as a person with significant control on 1 August 2021
11 Aug 2021 AP01 Appointment of Mr Anis Miah as a director on 1 August 2021
11 Aug 2021 AP01 Appointment of Mr Sidique Akbar as a director on 8 August 2021
11 Aug 2021 AP01 Appointment of Mr Craig Robert Mcivor as a director on 1 August 2021
05 Aug 2021 PSC04 Change of details for Mr Juhanei Ken-Che Cheung as a person with significant control on 4 August 2021
29 Apr 2021 AD01 Registered office address changed from 22 Colliston Road Dunfermline KY12 0XW Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 29 April 2021
28 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020