HULT BUSINESS CONSULTING SERVICES LTD

22 Chelsea Manor Street, London, SW3 5RL, England
StatusACTIVE
Company No.06940694
CategoryPrivate Limited Company
Incorporated22 Jun 2009
Age14 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

HULT BUSINESS CONSULTING SERVICES LTD is an active private limited company with number 06940694. It was incorporated 14 years, 11 months, 1 day ago, on 22 June 2009. The company address is 22 Chelsea Manor Street, London, SW3 5RL, England.



Company Fillings

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Martin Asp

Termination date: 2023-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claes Karl Alden

Appointment date: 2023-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bertil Eric Hult

Change date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Lars Martin Asp

Appointment date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Scambler Hall

Termination date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: Hill House 1 Little New Street London EC4A 3TR

New address: 22 Chelsea Manor Street London SW3 5RL

Change date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Jonathan William Scambler Hall

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karl Anders Reinhold Ljungdahl

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Karl Anders Reinhold Ljungdahl

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Bertil Eric Hult

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alberto Radaelli

Change date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Anders Ljungdahl

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2015

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anders Ljungdahl

Change date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Ljungdahl

Change date: 2015-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2015

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-03

Officer name: Mr Anders Ljungdahl

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anders Ljungdahl

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alberto Radaelli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Ljungdahl

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joakim Banestig

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alberto radaelli / 30/06/2009

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2010 to 30/09/2010

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alberto radaelli / 30/06/2009

Documents

View document PDF

Incorporation company

Date: 22 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JR-PUBLIC RELATIONS LTD

6 MARSH PARADE,NEWCASTLE UNDER LYME,ST5 1DU

Number:09655550
Status:ACTIVE
Category:Private Limited Company

LYCEUM LTD

MARISTON HOUSE,LONDON,NW1 0LT

Number:11292630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIETRU LTD

SUITE 2.4,BURY,BL9 0DH

Number:11183454
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADIOSAT LIMITED

6 QUADRANGLE CLOSE LEROY ST.,LONDON,SE1 4SQ

Number:11564969
Status:ACTIVE
Category:Private Limited Company

SHALUNA LIMITED

137 BULLS HEAD LANE,COVENTRY,CV3 1FW

Number:11128680
Status:ACTIVE
Category:Private Limited Company

THE HERMITAGE (WHITCHURCH) MANAGEMENT COMPANY LIMITED

C/O CRAVEN DALTON UNIT 11 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL

Number:03392753
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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