Advanced company searchLink opens in new window

HUBSTAR SYSTEMS LIMITED

Company number 08853435

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)
02 Sep 2015 AP01 Appointment of Mr Neil Alexander Duguid as a director on 2 September 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 3,958
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,721
05 Feb 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3,630
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3,630
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,570
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3,500
07 Aug 2014 AP01 Appointment of Mr Paul Davies as a director on 5 August 2014
02 Jun 2014 AP01 Appointment of Mr Christopher Clive Fribbens as a director on 23 May 2014
02 Jun 2014 AP01 Appointment of Mr Ralph Rory Waterer as a director on 23 May 2014
01 May 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 3,440
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 3,340
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 3,270
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2,620
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,160
19 Feb 2014 AP01 Appointment of Mr Nigel Brian Reading as a director on 20 January 2014
06 Feb 2014 CERTNM Company name changed smartway 2 LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
06 Feb 2014 CONNOT Change of name notice
20 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted