Advanced company searchLink opens in new window

HUGHES SUB SURFACE ENGINEERING LIMITED

Company number 05699029

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)
02 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Feb 2019 TM01 Termination of appointment of Richard Douglas Burmeister as a director on 19 February 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
05 Dec 2018 MR04 Satisfaction of charge 056990290005 in full
04 Dec 2018 AD01 Registered office address changed from PO Box 4 Fisher House Michaelson Road Barrow in Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 4 December 2018
13 Sep 2018 CH01 Director's details changed for Richard Douglas Burmesiter on 13 September 2018
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
14 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
08 Aug 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
14 Dec 2016 MR04 Satisfaction of charge 2 in full
14 Dec 2016 MR04 Satisfaction of charge 056990290004 in full
14 Dec 2016 MR04 Satisfaction of charge 056990290003 in full
13 Dec 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
07 Sep 2016 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director on 10 August 2016
07 Sep 2016 AP01 Appointment of Richard Douglas Burmesiter as a director on 10 August 2016
07 Sep 2016 AP01 Appointment of Nicholas Paul Henry as a director on 10 August 2016
07 Sep 2016 AD01 Registered office address changed from Marine House 40 Rimrose Road Bootle Merseyside L20 4TY to PO Box 4 Fisher House Michaelson Road Barrow in Furness Cumbria LA14 1HR on 7 September 2016
06 Sep 2016 TM02 Termination of appointment of Carolyne Ann Hughes as a secretary on 10 August 2016
01 Sep 2016 AP03 Appointment of Michael John Hoggan as a secretary on 10 August 2016
26 Aug 2016 AA Full accounts made up to 29 February 2016
25 May 2016 AUD Auditor's resignation