HUBS LIMITED

2 Vicarage Close 2 Vicarage Close, Horsham, RH12 4BB, West Sussex, England
StatusACTIVE
Company No.04773297
CategoryPrivate Limited Company
Incorporated21 May 2003
Age20 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

HUBS LIMITED is an active private limited company with number 04773297. It was incorporated 20 years, 11 months, 11 days ago, on 21 May 2003. The company address is 2 Vicarage Close 2 Vicarage Close, Horsham, RH12 4BB, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-04

Psc name: Mr Jason Stuart

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Stuart

Change date: 2023-12-04

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Stuart

Change date: 2023-12-04

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Stuart

Change date: 2023-12-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Stuart

Change date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-05

Old address: 24 Skylark View Horsham West Sussex RH12 5EA

New address: 2 Vicarage Close Colgate Horsham West Sussex RH12 4BB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Stuart

Change date: 2018-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-14

Officer name: Mr Jason Stuart

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-14

Officer name: Mr Jason Stuart

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Jason Stuart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 28 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AAMD

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 20/06/03 from: 24 skylard view horsham west sussex RH12 5EA

Documents

View document PDF

Incorporation company

Date: 21 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRYGATE LIMITED

15 ST. PAULS SQUARE,BEDFORD,MK40 1SL

Number:10418652
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS PRODUCTION AUDIO LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:10458556
Status:ACTIVE
Category:Private Limited Company

RALUCI CONSULTANCY LIMITED

23 REEDS MEADOW,REDHILL,RH1 2FJ

Number:11328039
Status:ACTIVE
Category:Private Limited Company

ROOM WITH A VW LTD

AVANT-GARDE BUSINESS CONSULTANTS LLP THE ADMIRALS MAIN GATE ROAD,,CHATHAM,ME4 4TZ

Number:10630750
Status:ACTIVE
Category:Private Limited Company

SIGNATURE HEALTHCARE LIMITED

ALEX HOUSE 260-268 CHAPEL STREET,MANCHESTER,M3 5JZ

Number:05680507
Status:ACTIVE
Category:Private Limited Company

SUSSEX PROPERTY AND INVESTMENTS LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:10016816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source