(AD01) New registered office address C/O Hudson Weir Limited 58 Leman Street London E1 8EU. Change occurred on November 9, 2023. Company's previous address: 44 Warrenhouse Road Kirkby Liverpool L33 9XQ United Kingdom.
filed on: 9th, November 2023
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 15, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 12, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2022 to June 29, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 11, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 3, 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 2, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 26, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 26, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 26, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 28, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|