Advanced company searchLink opens in new window

HUGHES INTERNATIONAL HOLDINGS LIMITED

Company number 10536486

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)
08 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
26 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
24 Oct 2024 CH01 Director's details changed for Mr Bruce John Wilkinson on 21 October 2024
24 Oct 2024 CH01 Director's details changed for Mrs Joi Wilkinson on 21 October 2024
23 Oct 2024 PSC04 Change of details for Mr Bruce John Wilkinson as a person with significant control on 21 October 2024
23 Oct 2024 AD01 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 23 October 2024
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
24 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
03 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
29 Oct 2020 AD01 Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP England to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 29 October 2020
29 Oct 2020 CH01 Director's details changed for Mr Bruce John Wilkinson on 5 October 2020
29 Oct 2020 PSC04 Change of details for Mr Bruce John Wilkinson as a person with significant control on 5 October 2020
29 Oct 2020 CH01 Director's details changed for Mrs Joi Wilkinson on 5 October 2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
27 Feb 2019 MR04 Satisfaction of charge 105364860001 in full
31 Jan 2019 MR01 Registration of charge 105364860002, created on 28 January 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
20 Nov 2018 MR01 Registration of charge 105364860001, created on 16 November 2018
22 Oct 2018 AA Total exemption full accounts made up to 31 July 2018