HUSCO & ASSOCIATES LIMITED

04439744
2 TUDOR VILLAS BURTON LANE CHESHUNT WALTHAM CROSS EN7 6SQ

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 4 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 4 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 3 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 3 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 4 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2019 accounts Annual Accounts 4 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 4 Buy now
01 Jun 2018 officers Termination of appointment of secretary (Sinem Baser) 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 4 Buy now
28 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 accounts Annual Accounts 6 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
20 Aug 2015 accounts Annual Accounts 7 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
17 Nov 2014 accounts Annual Accounts 7 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
19 May 2014 officers Change of particulars for secretary (Sinem Baser) 1 Buy now
31 Oct 2013 accounts Annual Accounts 9 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 address Change Sail Address Company 1 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 officers Change of particulars for director (Huseyin Baser) 2 Buy now
14 Dec 2011 accounts Annual Accounts 6 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (Huseyin Baser) 2 Buy now
14 Sep 2009 accounts Annual Accounts 6 Buy now
05 Jun 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
30 Dec 2008 accounts Annual Accounts 6 Buy now
03 Jun 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
03 Jun 2008 officers Director's change of particulars / huseyin baser / 18/04/2008 1 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from 49 millcrest road goffs oak waltham cross hertfordshire EN7 5NU 1 Buy now
09 Nov 2007 accounts Annual Accounts 6 Buy now
11 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
07 Jan 2007 accounts Annual Accounts 6 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
24 Nov 2006 officers New secretary appointed 2 Buy now
07 Jun 2006 annual-return Return made up to 15/05/06; full list of members 2 Buy now
18 Jan 2006 accounts Annual Accounts 6 Buy now
17 May 2005 annual-return Return made up to 15/05/05; full list of members 2 Buy now
21 Jan 2005 accounts Annual Accounts 6 Buy now
15 May 2004 annual-return Return made up to 15/05/04; full list of members 7 Buy now
02 Feb 2004 accounts Annual Accounts 5 Buy now
16 May 2003 annual-return Return made up to 15/05/03; full list of members 7 Buy now
12 Mar 2003 address Registered office changed on 12/03/03 from: 14 high street sidcup kent DA14 6EZ 1 Buy now
06 Jul 2002 officers New director appointed 2 Buy now
06 Jul 2002 capital Ad 01/06/02--------- £ si 100@1=100 £ ic 2/102 2 Buy now
14 Jun 2002 officers New director appointed 2 Buy now
14 Jun 2002 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
31 May 2002 officers New secretary appointed 2 Buy now
24 May 2002 officers Secretary resigned 2 Buy now
24 May 2002 officers Director resigned 2 Buy now
24 May 2002 address Registered office changed on 24/05/02 from: 14 sidcup high street sidcup kent DA14 6EZ 1 Buy now
15 May 2002 incorporation Incorporation Company 15 Buy now