ARTHUR HUDSON SITE ENGINEERS LIMITED
Company number 06011295
- Company Overview for ARTHUR HUDSON SITE ENGINEERS LIMITED (06011295)
- Filing history for ARTHUR HUDSON SITE ENGINEERS LIMITED (06011295)
- People for ARTHUR HUDSON SITE ENGINEERS LIMITED (06011295)
- Charges for ARTHUR HUDSON SITE ENGINEERS LIMITED (06011295)
- More for ARTHUR HUDSON SITE ENGINEERS LIMITED (06011295)
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) |
---|---|---|---|
05 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2025 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 22 July 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
06 Oct 2021 | PSC04 | Change of details for Mr Nicholas John Hudson Fairhurst as a person with significant control on 9 September 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Nicholas John Hudson Fairhurst on 9 September 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mrs Jane Elizabeth Fairhurst as a person with significant control on 9 September 2021 | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
15 Nov 2017 | PSC01 | Notification of Jane Fairhurst as a person with significant control on 6 April 2016 | |
15 Nov 2017 | PSC01 | Notification of Nicholas John Hudson Fairhurst as a person with significant control on 6 April 2016 | |
03 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2017 | AD01 | Registered office address changed from C/O P M & G Limited, Chartered Accountants Mainwood Farm Kneesall Newark Nottinghamshire NG22 0AH to Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU on 20 June 2017 |