- Company Overview for HUMBER SECURITY SOLUTIONS LIMITED (09887417)
- Filing history for HUMBER SECURITY SOLUTIONS LIMITED (09887417)
- People for HUMBER SECURITY SOLUTIONS LIMITED (09887417)
- Insolvency for HUMBER SECURITY SOLUTIONS LIMITED (09887417)
- More for HUMBER SECURITY SOLUTIONS LIMITED (09887417)
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
|
|
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 |