Advanced company searchLink opens in new window

HUGHES SPENCER LIMITED

Company number 07282064

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)
04 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
14 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
10 Jul 2024 PSC07 Cessation of Chenin Holdings Limited as a person with significant control on 30 September 2023
08 Feb 2024 MR04 Satisfaction of charge 2 in full
08 Feb 2024 MR04 Satisfaction of charge 1 in full
08 Feb 2024 MR04 Satisfaction of charge 3 in full
23 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
02 Oct 2023 PSC07 Cessation of Emma Jacqueline Joy Taylor as a person with significant control on 30 September 2023
15 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
07 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
06 Oct 2021 PSC04 Change of details for Mr Ian David Shaw as a person with significant control on 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
05 Oct 2021 PSC01 Notification of Emma Jacqueline Taylor as a person with significant control on 30 September 2021
05 Oct 2021 PSC07 Cessation of Ian David Shaw as a person with significant control on 30 September 2021
05 Oct 2021 PSC05 Change of details for Chenin Holdings Limited as a person with significant control on 30 September 2021
08 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Mar 2021 AD01 Registered office address changed from The Old Stables Stansted Park Rowlands Castle Hampshire PO9 6DX England to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2 March 2021
16 Feb 2021 PSC04 Change of details for Mr Ian David Shaw as a person with significant control on 13 February 2021
15 Feb 2021 AD01 Registered office address changed from Unit 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England to The Old Stables Stansted Park Rowlands Castle Hampshire PO9 6DX on 15 February 2021
13 Feb 2021 PSC04 Change of details for Mrs Emma Jacqueline Joy Taylor as a person with significant control on 13 February 2021
13 Feb 2021 CH03 Secretary's details changed for Mr Ian David Shaw on 13 February 2021
13 Feb 2021 CH01 Director's details changed for Mr Ian David Shaw on 13 February 2021