Advanced company searchLink opens in new window

OPUS SEARCH LIMITED

Company number 08714502

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)
17 Oct 2024 PSC04 Change of details for Mr Paul Hudson as a person with significant control on 16 October 2024
16 Oct 2024 CH01 Director's details changed for Mr Paul Hudson on 16 October 2024
16 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
18 Jun 2024 AA Micro company accounts made up to 31 March 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
10 Oct 2023 PSC01 Notification of Paul Hudson as a person with significant control on 31 October 2022
10 Oct 2023 PSC07 Cessation of Rowan Cooke Woodhams as a person with significant control on 31 October 2022
24 May 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
23 May 2023 CERTNM Company name changed hudson beck consulting LIMITED\certificate issued on 23/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-22
16 Jan 2023 PSC07 Cessation of Paul Hudson as a person with significant control on 31 October 2021
16 Jan 2023 PSC04 Change of details for Ms Rowan Cooke Woodhams as a person with significant control on 31 October 2021
16 Jan 2023 PSC07 Cessation of Paul Hudson as a person with significant control on 6 April 2018
12 Dec 2022 AA Micro company accounts made up to 31 December 2021
14 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
03 Aug 2021 PSC04 Change of details for Mr Paul Hudson as a person with significant control on 31 July 2021
03 Aug 2021 CH01 Director's details changed
02 Aug 2021 CH01 Director's details changed for Mr Paul Hudson on 31 July 2021
02 Aug 2021 AD01 Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to 19-21 Midlle Row Stevenage Hertfordshire SG1 3AW on 2 August 2021
02 Aug 2021 PSC04 Change of details for Ms Rowan Cooke Woodhams as a person with significant control on 31 July 2021
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates