- 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) |
---|---|---|---|
21 Feb 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 SO14 0JY on 21 February 2019 | |
28 Jun 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 15 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Derek William Owen as a director on 15 June 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
24 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Ross Michael Smith on 1 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 8 Giles Close Hedge End Southampton SO30 2th England to Langstone Technology Park Langstone Road Havant PO9 1SA on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Ross Michael Smith on 1 September 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
24 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
23 May 2017 | SH08 | Change of share class name or designation | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | AP01 | Appointment of Christopher David Clark as a director on 5 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Derek William Owen as a director on 5 May 2017 | |
24 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-24
|