Advanced company searchLink opens in new window

HUMBER SECURITY SOLUTIONS LIMITED

Company number 09887417

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 31 January 2024
15 Feb 2023 AD01 Registered office address changed from Suite 80 6 Queen Street Huddersfield HD1 2SQ England to 2 Lakeside Calder Island Way Wakefield WF2 7AW on 15 February 2023
15 Feb 2023 LIQ02 Statement of affairs
15 Feb 2023 600 Appointment of a voluntary liquidator
15 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-01
30 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Jul 2022 AD01 Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 17 July 2022
07 Jul 2022 AD01 Registered office address changed from Suite 80 6 Queen Street Huddersfield West Yorkshire HD1 2SQ England to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on 7 July 2022
29 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Mar 2021 AD01 Registered office address changed from Suite 10 Enterprise Centre Station Street Meltham Holmfirth HD9 5NX England to Suite 80 6 Queen Street Huddersfield West Yorkshire HD1 2SQ on 30 March 2021
25 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
13 Nov 2019 AA Micro company accounts made up to 30 November 2018
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 AD01 Registered office address changed from Suite 8a, Hull 101 Business Centre 85 George Street Hull HU1 3BN England to Suite 10 Enterprise Centre Station Street Meltham Holmfirth HD9 5NX on 4 November 2019
03 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with updates
01 Nov 2018 CH01 Director's details changed for Mr Craig Anderson Hunter on 1 November 2018
01 Nov 2018 CH03 Secretary's details changed for Mrs Kayleigh Hunter on 1 November 2018
01 Nov 2018 PSC04 Change of details for Mrs Kayleigh Marie Kathleen Hunter as a person with significant control on 1 November 2018
01 Nov 2018 PSC04 Change of details for Mr Craig Anderson Hunter as a person with significant control on 1 November 2018
01 Nov 2018 AD01 Registered office address changed from Aldgate House 1-4 Market Place Hull HU1 1RS England to Suite 8a, Hull 101 Business Centre 85 George Street Hull HU1 3BN on 1 November 2018