- Company Overview for HUBB SYSTEMS LTD (07089546)
- Filing history for HUBB SYSTEMS LTD (07089546)
- People for HUBB SYSTEMS LTD (07089546)
- Charges for HUBB SYSTEMS LTD (07089546)
- More for HUBB SYSTEMS LTD (07089546)
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) |
---|---|---|---|
01 Oct 2024 | AA | Accounts for a small company made up to 30 April 2024 | |
22 Sep 2024 | MA | Memorandum and Articles of Association | |
22 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | MR04 | Satisfaction of charge 070895460004 in full | |
17 Sep 2024 | MR01 | Registration of charge 070895460006, created on 13 September 2024 | |
16 Sep 2024 | MR01 | Registration of charge 070895460005, created on 13 September 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 30 April 2023 | |
27 Jun 2023 | AA01 | Previous accounting period extended from 6 April 2023 to 30 April 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 6 April 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
23 Jan 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 6 April 2022 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Apr 2022 | MR01 | Registration of charge 070895460004, created on 7 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Lucy Elizabeth Harris as a director on 7 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Clive Harris as a director on 7 April 2022 | |
11 Apr 2022 | TM02 | Termination of appointment of Clive Harris as a secretary on 7 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr James Prince as a director on 7 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Stephen Egerton as a director on 7 April 2022 | |
11 Apr 2022 | PSC07 | Cessation of Clive Harris as a person with significant control on 7 April 2022 | |
11 Apr 2022 | PSC02 | Notification of Rhino Products Holdings Limited as a person with significant control on 7 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Unit 3 Brook Street Lakeside Redditch Worcestershire B98 8NG to Rhino House Deans Road Ellesmere Port CH65 4DR on 11 April 2022 | |
11 Apr 2022 | MR04 | Satisfaction of charge 070895460001 in full | |
11 Apr 2022 | MR04 | Satisfaction of charge 070895460002 in full | |
11 Apr 2022 | MR01 | Registration of charge 070895460003, created on 7 April 2022 |