Advanced company searchLink opens in new window

HUMBER FINANCIAL SOLUTIONS LIMITED

Company number 08928802

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2020 DS01 Application to strike the company off the register
23 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from Wilsons House Office 3 on 3th Floor Monsall Road Manchester M40 8WN England to 70 Warbeck Road Manchester M40 3LP on 22 March 2018
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington YO16 4LZ England to Wilsons House Office 3 on 3th Floor Monsall Road Manchester M40 8WN on 6 April 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CH01 Director's details changed for Jaroslaw Maciej Neumann on 6 December 2016
06 Dec 2016 CH03 Secretary's details changed for Jaroslaw Maciej Neumann on 6 December 2016
30 Nov 2016 AD01 Registered office address changed from 23 Hainsworth Park Hull East Yorkshire HU6 8QQ to Medina House 2 Station Avenue Bridlington YO16 4LZ on 30 November 2016
30 Aug 2016 TM01 Termination of appointment of Piotr Marek Zawalich as a director on 4 August 2016
30 Aug 2016 TM02 Termination of appointment of Piotr Marek Zawalich as a secretary on 4 August 2016
30 Aug 2016 AP03 Appointment of Jaroslaw Maciej Neumann as a secretary on 4 August 2016
30 Aug 2016 AP01 Appointment of Jaroslaw Maciej Neumann as a director on 4 August 2016
30 Aug 2016 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 23 Hainsworth Park Hull East Yorkshire HU6 8QQ on 30 August 2016
17 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 CH03 Secretary's details changed for Piotr Zawalich on 7 March 2014
15 Jan 2016 TM01 Termination of appointment of Jacek Donat Surowiec as a director on 15 December 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015