UHY HACKER YOUNG (S.E.) LIMITED

06295439
168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2023 accounts Annual Accounts 5 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 5 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 5 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 officers Termination of appointment of director (Shabir-Ud-Deen Thantrey) 1 Buy now
16 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Nov 2020 accounts Annual Accounts 5 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Appointment of director (Mr Peter Jonathan Tuffin) 2 Buy now
19 Dec 2019 accounts Annual Accounts 5 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 5 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2017 resolution Resolution 11 Buy now
17 May 2017 resolution Resolution 1 Buy now
04 May 2017 capital Return of Allotment of shares 4 Buy now
05 Jan 2017 accounts Annual Accounts 3 Buy now
13 Oct 2016 officers Change of particulars for director (Mr Richard Barry Simmons) 2 Buy now
13 Oct 2016 officers Change of particulars for director (Christopher John Kyffin Walton) 2 Buy now
13 Oct 2016 officers Change of particulars for director (Mr David Anthony Guest) 2 Buy now
13 Oct 2016 officers Change of particulars for secretary (Mr Richard Barry Simmons) 1 Buy now
05 Jul 2016 annual-return Annual Return 7 Buy now
06 Jan 2016 accounts Annual Accounts 3 Buy now
08 Jul 2015 annual-return Annual Return 9 Buy now
17 Dec 2014 accounts Annual Accounts 3 Buy now
16 Jul 2014 annual-return Annual Return 9 Buy now
17 Dec 2013 accounts Annual Accounts 3 Buy now
02 Jul 2013 annual-return Annual Return 9 Buy now
17 Dec 2012 accounts Annual Accounts 3 Buy now
27 Jun 2012 annual-return Annual Return 9 Buy now
03 Apr 2012 officers Appointment of director (Mr Charles Spencer Homan) 2 Buy now
12 Dec 2011 accounts Annual Accounts 3 Buy now
07 Jul 2011 annual-return Annual Return 8 Buy now
13 Apr 2011 officers Termination of appointment of director (Gary Epstein) 1 Buy now
10 Dec 2010 accounts Annual Accounts 3 Buy now
05 Jul 2010 annual-return Annual Return 7 Buy now
05 Jul 2010 officers Change of particulars for director (Shabir-Ud-Deen Thantrey) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Christopher John Kyffin Walton) 2 Buy now
05 Aug 2009 accounts Annual Accounts 3 Buy now
17 Jul 2009 annual-return Return made up to 27/06/09; full list of members 5 Buy now
06 Jul 2009 resolution Resolution 2 Buy now
28 Dec 2008 accounts Annual Accounts 3 Buy now
27 Jun 2008 annual-return Return made up to 27/06/08; full list of members 5 Buy now
04 Apr 2008 officers Director appointed christopher john kyffin walton 1 Buy now
16 Aug 2007 resolution Resolution 2 Buy now
23 Jul 2007 capital Ad 27/06/07--------- £ si 2@1=2 £ ic 1/3 3 Buy now
11 Jul 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
11 Jul 2007 officers New director appointed 1 Buy now
09 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Jul 2007 officers New director appointed 2 Buy now
09 Jul 2007 officers New director appointed 2 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
27 Jun 2007 incorporation Incorporation Company 9 Buy now