Total Documents | 101 |
---|
Total Pages | 408 |
---|
17 January 2024 | Termination of appointment of Matthew Adam Kemp as a director on 17 January 2024 |
---|---|
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates |
6 October 2023 | Termination of appointment of Angus Macdonald as a director on 5 October 2023 |
18 July 2023 | Appointment of Mrs Joanne Jones as a director on 18 July 2023 |
29 June 2023 | Appointment of Mr Patrick Kenneth Vaughan as a director on 19 June 2023 |
26 May 2023 | Appointment of Mr Nicholas Paul Wright as a director on 25 May 2023 |
13 May 2023 | Accounts for a dormant company made up to 31 December 2022 |
23 March 2023 | Termination of appointment of Brian Edward Sweeney as a director on 21 March 2023 |
20 December 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 |
6 December 2022 | Confirmation statement made on 3 December 2022 with no updates |
17 October 2022 | Accounts for a dormant company made up to 31 January 2022 |
12 October 2022 | Register inspection address has been changed from Ss&C House Laindon Basildon SS15 5FS England to Ss&C House Laindon Basildon SS15 5FS |
12 October 2022 | Register inspection address has been changed to Ss&C House Laindon Basildon SS15 5FS |
14 September 2022 | Director's details changed for Mr Brian Edward Sweeney on 1 September 2022 |
25 March 2022 | Termination of appointment of Jeffrey Alan Plowman as a director on 24 March 2022 |
25 March 2022 | Appointment of Mr Brian Edward Sweeney as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Ian Welch as a secretary on 24 March 2022 |
25 March 2022 | Termination of appointment of Douglas Hugh Boyce as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Helen Julie Macdonald as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Ian James Welch as a director on 24 March 2022 |
25 March 2022 | Appointment of Kerrie Fleetwood as a secretary on 24 March 2022 |
25 March 2022 | Appointment of Mr Matthew Adam Kemp as a director on 24 March 2022 |
8 December 2021 | Appointment of Mr Ian James Welch as a secretary |
8 December 2021 | Appointment of Mr Ian James Welch as a director on 1 December 2021 |
3 December 2021 | Appointment of Mr Ian Welch as a secretary on 1 December 2021 |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates |
26 September 2021 | Accounts for a dormant company made up to 31 January 2021 |
2 February 2021 | Termination of appointment of Louise Amanda Hadfield as a secretary on 28 January 2021 |
26 January 2021 | Micro company accounts made up to 31 January 2020 |
5 January 2021 | Confirmation statement made on 3 December 2020 with no updates |
9 December 2019 | Confirmation statement made on 3 December 2019 with no updates |
26 November 2019 | Appointment of Mr Douglas Hugh Boyce as a director on 19 November 2019 |
26 November 2019 | Appointment of Mrs Helen Julie Macdonald as a director on 19 November 2019 |
6 November 2019 | Appointment of Mrs Louise Amanda Hadfield as a secretary on 1 November 2019 |
29 October 2019 | Micro company accounts made up to 31 January 2019 |
24 October 2019 | Termination of appointment of Victoria Heminsley as a secretary on 11 October 2019 |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates |
30 October 2018 | Micro company accounts made up to 31 January 2018 |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates |
26 September 2017 | Micro company accounts made up to 31 January 2017 |
26 September 2017 | Micro company accounts made up to 31 January 2017 |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates |
25 August 2016 | Director's details changed for Mr Angus Macdonald on 25 August 2016 |
25 August 2016 | Director's details changed for Mr Angus Macdonald on 25 August 2016 |
27 May 2016 | Accounts for a dormant company made up to 31 January 2016 |
27 May 2016 | Accounts for a dormant company made up to 31 January 2016 |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
5 October 2015 | Registered office address changed from Ascension House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015 |
5 October 2015 | Registered office address changed from Ascension House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015 |
5 October 2015 | Registered office address changed from Ascension House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015 |
28 August 2015 | Accounts for a dormant company made up to 31 January 2015 |
28 August 2015 | Accounts for a dormant company made up to 31 January 2015 |
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 December 2013 | Appointment of Ms Victoria Heminsley as a secretary |
3 December 2013 | Appointment of Ms Victoria Heminsley as a secretary |
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 |
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 |
8 December 2012 | Compulsory strike-off action has been discontinued |
8 December 2012 | Compulsory strike-off action has been discontinued |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
5 December 2012 | Registered office address changed from 78 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 5 December 2012 |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
5 December 2012 | Registered office address changed from 78 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 5 December 2012 |
5 December 2012 | Registered office address changed from 78 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 5 December 2012 |
13 November 2012 | First Gazette notice for compulsory strike-off |
13 November 2012 | First Gazette notice for compulsory strike-off |
30 July 2012 | Total exemption full accounts made up to 31 January 2012 |
30 July 2012 | Total exemption full accounts made up to 31 January 2012 |
4 January 2012 | Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW on 4 January 2012 |
4 January 2012 | Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW on 4 January 2012 |
4 January 2012 | Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW on 4 January 2012 |
2 December 2011 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 December 2011 |
2 December 2011 | Current accounting period shortened from 31 July 2012 to 31 January 2012 |
2 December 2011 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 December 2011 |
2 December 2011 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 December 2011 |
2 December 2011 | Current accounting period shortened from 31 July 2012 to 31 January 2012 |
28 November 2011 | Change of name notice |
28 November 2011 | Change of name notice |
28 November 2011 | Company name changed hubwise securities LIMITED\certificate issued on 28/11/11
|
28 November 2011 | Company name changed hubwise securities LIMITED\certificate issued on 28/11/11
|
25 November 2011 | Termination of appointment of Kevin Emsley as a director |
25 November 2011 | Appointment of Mr Angus Macdonald as a director |
25 November 2011 | Appointment of Jeffrey Alan Plowman as a director |
25 November 2011 | Appointment of Jeffrey Alan Plowman as a director |
25 November 2011 | Appointment of Mr Angus Macdonald as a director |
25 November 2011 | Termination of appointment of Kevin Emsley as a director |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|