HUGHES IT SECURITY CONSULTING LIMITED

05956181
7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF

Documents

Documents
Date Category Description Pages
18 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 8 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 officers Change of particulars for corporate secretary (Bg Registrars Limited) 1 Buy now
28 Jun 2017 accounts Annual Accounts 8 Buy now
11 Jan 2017 accounts Annual Accounts 5 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2015 accounts Annual Accounts 5 Buy now
30 Oct 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
27 Dec 2013 accounts Annual Accounts 6 Buy now
29 Oct 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 6 Buy now
16 Oct 2012 annual-return Annual Return 3 Buy now
16 Oct 2012 officers Change of particulars for corporate secretary (Beatons (Registrars) Limited) 1 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
31 Oct 2011 annual-return Annual Return 3 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
14 Oct 2010 annual-return Annual Return 3 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 officers Change of particulars for corporate secretary (Beatons (Registrars) Limited) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Michael Hughes) 2 Buy now
09 Feb 2009 officers Secretary appointed beatons (registrars) LIMITED 1 Buy now
09 Feb 2009 officers Appointment terminated secretary beatons LIMITED 1 Buy now
27 Jan 2009 accounts Annual Accounts 3 Buy now
31 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from beatons york house york road felixstowe suffolk IP11 7QG 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT 1 Buy now
31 Oct 2008 officers Secretary's change of particulars / garbetts nominees LIMITED / 01/04/2008 2 Buy now
23 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
07 Sep 2007 accounts Annual Accounts 1 Buy now
27 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 capital Ad 21/03/07--------- £ si 100@1=100 £ ic 1/101 1 Buy now
21 Mar 2007 accounts Accounting reference date shortened from 31/10/07 to 31/03/07 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
04 Oct 2006 incorporation Incorporation Company 13 Buy now