HUTHWAITE PROFESSIONAL SERVICES LIMITED

Office 2, Harry Brearley House 6 Fox Valley Way Office 2, Harry Brearley House 6 Fox Valley Way, Sheffield, S36 2AE, England
StatusACTIVE
Company No.06264388
CategoryPrivate Limited Company
Incorporated31 May 2007
Age17 years, 14 days
JurisdictionEngland Wales

SUMMARY

HUTHWAITE PROFESSIONAL SERVICES LIMITED is an active private limited company with number 06264388. It was incorporated 17 years, 14 days ago, on 31 May 2007. The company address is Office 2, Harry Brearley House 6 Fox Valley Way Office 2, Harry Brearley House 6 Fox Valley Way, Sheffield, S36 2AE, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Huthwaite Research Group Limited

Change date: 2024-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-29

New address: Office 2, Harry Brearley House 6 Fox Valley Way Stocksbridge Sheffield S36 2AE

Old address: Office 2, Harry Brearley House 2 Fox Valley Way Stocksbridge Sheffield S36 2AE England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: Office 2, Harry Brearley House 2 Fox Valley Way Stocksbridge Sheffield S36 2AE

Old address: Office1, Samuel House 5 Fox Valley Way Fox Valley Sheffield S36 2AA England

Change date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: Hoober House Wentworth Rotherham South Yorkshire S62 7SA

New address: Office1, Samuel House 5 Fox Valley Way Fox Valley Sheffield S36 2AA

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gareth Roberts

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 22 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed huthwaite legal LIMITED\certificate issued on 28/10/15

Documents

View document PDF

Change of name notice

Date: 28 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-04

Officer name: Paul Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Move registers to registered office company

Date: 02 Jun 2014

Category: Address

Type: AD04

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Gareth Roberts

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fleming

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Fleming

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Belsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-31

Officer name: Mr Anthony Hughes

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-31

Officer name: Mr Timothy Stewart Richmond

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Wilson

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Watson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Move registers to sail company

Date: 19 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Certificate change of name company

Date: 06 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed huthwaite fleming LIMITED\certificate issued on 06/05/11

Documents

View document PDF

Change of name notice

Date: 06 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Johanna Elizabeth Cuthill

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Lindsay Fleming

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Belsey

Change date: 2010-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony hughes / 30/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 12/08/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony hughes / 25/03/2008

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 28/07/07 from: 44 castle gate nottingham NG1 7BJ

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 480 LIMITED\certificate issued on 04/07/07

Documents

View document PDF

Incorporation company

Date: 31 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGS GIAM LTD

UNIT 11 EMIRATES HOUSE STOPGATE LANE,LIVERPOOL,L9 6AN

Number:09988036
Status:ACTIVE
Category:Private Limited Company

HR DOCS TO GO LTD

24A ST RADIGUNDS ROAD,DOVER,CT17 0JY

Number:11826374
Status:ACTIVE
Category:Private Limited Company

M D TILING COMPANY LTD

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:07456723
Status:ACTIVE
Category:Private Limited Company

PEMBROKE HOUSE ACCOUNTING LIMITED

PEMBROKE HOUSE,CIRENCESTER,GL7 1TX

Number:04480025
Status:ACTIVE
Category:Private Limited Company

SCOTT MYLES INTERIOR UK LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09319447
Status:ACTIVE
Category:Private Limited Company

TAYUTA INC LTD

4 MEDHURST GARDENS,GRAVESEND,DA12 4HE

Number:06751988
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