- Company Overview for HUDDLE BUSINESS SOLUTIONS LIMITED (10197089)
- Filing history for HUDDLE BUSINESS SOLUTIONS LIMITED (10197089)
- People for HUDDLE BUSINESS SOLUTIONS LIMITED (10197089)
- More for HUDDLE BUSINESS SOLUTIONS LIMITED (10197089)
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) |
---|---|---|---|
10 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
04 Apr 2024 | AD01 | Registered office address changed from Unit 23 Acorn Business Centre Empress Road Southampton Hampshire SO14 0JY England to 71 Chapel Road West End Southampton SO30 3GP on 4 April 2024 | |
19 Mar 2024 | PSC07 | Cessation of Christopher David Clark as a person with significant control on 19 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Christopher David Clark as a director on 19 March 2024 | |
19 Mar 2024 | PSC04 | Change of details for Mr Ross Michael Smith as a person with significant control on 19 March 2024 | |
27 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
25 May 2021 | CH01 | Director's details changed for Mr Ross Michael Smith on 14 September 2020 | |
25 May 2021 | PSC04 | Change of details for Mr Ross Michael Smith as a person with significant control on 14 September 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Christopher David Clark on 6 July 2018 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Ross Michael Smith on 19 November 2018 | |
04 May 2020 | CH01 | Director's details changed for Mr Christopher David Clark on 1 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Langstone Technology Park Langstone Road Havant PO9 1SA England to Unit 23 Acorn Business Centre Empress Road Southampton Hampshire SO14 0JY on 17 July 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
31 May 2019 | AD01 | Registered office address changed from Unit 23 Acorn Business Centre Empress Road Southampton SO14 0JY England to Langstone Technology Park Langstone Road Havant PO9 1SA on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Christopher David Clark on 31 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |