- Company Overview for HIVEDOME CONSULTANCY SERVICES LTD (08474924)
- Filing history for HIVEDOME CONSULTANCY SERVICES LTD (08474924)
- People for HIVEDOME CONSULTANCY SERVICES LTD (08474924)
- More for HIVEDOME CONSULTANCY SERVICES LTD (08474924)
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) |
---|---|---|---|
15 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
13 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr Nicholas Daniel Thomas as a person with significant control on 21 October 2020 | |
06 Oct 2023 | PSC07 | Cessation of Matthew John Webber as a person with significant control on 21 October 2020 | |
06 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
08 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2022 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
11 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Matthew John Webber as a director on 21 October 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
07 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
06 Apr 2018 | PSC04 | Change of details for Mr Matthew John Webber as a person with significant control on 1 March 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Matthew John Webber on 1 March 2018 | |
27 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 1386 London Road Leigh-on-Sea Essex SS9 2UJ on 25 October 2016 |