Advanced company searchLink opens in new window

HUT 42 SERVICES LIMITED

Company number 10307638

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)
31 Jan 2025 CH01 Director's details changed for Mr Christopher Simon Peter Girdlestone on 31 January 2025
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 AP01 Appointment of Mr David Toby Guyatt as a director on 2 December 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 AD01 Registered office address changed from Garden Cottage Sedgeford Hall Estate Fring Road Sedgeford Norfolk PE36 5LT England to Flint Buildings 1 Bedding Lane Norwich NR3 1RG on 13 November 2020
16 Oct 2020 PSC02 Notification of Hutsoft Group Limited as a person with significant control on 15 October 2020
16 Oct 2020 PSC07 Cessation of Christopher Simon Peter Girdlestone as a person with significant control on 15 October 2020
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
05 Aug 2020 PSC04 Change of details for Mr Christopher Simon Peter Girdlestone as a person with significant control on 9 June 2020
05 Aug 2020 CH01 Director's details changed for Mr Christopher Simon Peter Girdlestone on 9 June 2020
10 Jun 2020 CH01 Director's details changed for Mr Christopher Simon Peter Girdlestone on 9 June 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
08 Aug 2019 CH01 Director's details changed for Mr Christopher Simon Peter Girdlestone on 8 August 2019
17 Jun 2019 AD01 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ United Kingdom to Garden Cottage Sedgeford Hall Estate Fring Road Sedgeford Norfolk PE36 5LT on 17 June 2019
22 May 2019 PSC04 Change of details for Mr Christopher Simon Peter Girdlestone as a person with significant control on 1 April 2019
20 May 2019 PSC01 Notification of Christopher Simon Peter Girdlestone as a person with significant control on 1 April 2019
20 May 2019 PSC07 Cessation of Be Amazed Limited as a person with significant control on 1 April 2019