Advanced company searchLink opens in new window

ARTHUR HUDSON SITE ENGINEERS LIMITED

Company number 06011295

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)
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