Advanced company searchLink opens in new window

HUGHES IT SECURITY CONSULTING LIMITED

Company number 05956181

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)
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
14 Oct 2010 AD01 Registered office address changed from Beatons York House 2-4 York Road Felixstowe Suffolk IP11 7QG on 14 October 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
27 Oct 2009 CH04 Secretary's details changed for Beatons (Registrars) Limited on 2 October 2009
22 Oct 2009 CH01 Director's details changed for Michael Hughes on 4 October 2009
09 Feb 2009 288a Secretary appointed beatons (registrars) LIMITED
09 Feb 2009 288b Appointment terminated secretary beatons LIMITED
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Oct 2008 363a Return made up to 04/10/08; full list of members
31 Oct 2008 287 Registered office changed on 31/10/2008 from beatons york house york road felixstowe suffolk IP11 7QG
31 Oct 2008 287 Registered office changed on 31/10/2008 from garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
31 Oct 2008 288c Secretary's change of particulars / garbetts nominees LIMITED / 01/04/2008
23 Oct 2007 363a Return made up to 04/10/07; full list of members
07 Sep 2007 AA Accounts for a dormant company made up to 31 March 2007
27 Mar 2007 CERTNM Company name changed vectis 470 LIMITED\certificate issued on 27/03/07
23 Mar 2007 288a New director appointed
21 Mar 2007 88(2)R Ad 21/03/07--------- £ si 100@1=100 £ ic 1/101
21 Mar 2007 225 Accounting reference date shortened from 31/10/07 to 31/03/07
21 Mar 2007 288b Director resigned
04 Oct 2006 NEWINC Incorporation