HUSKY DESIGN LIMITED

61 York Road, Newbury, RG14 7NR, England
StatusACTIVE
Company No.08675234
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

HUSKY DESIGN LIMITED is an active private limited company with number 08675234. It was incorporated 10 years, 8 months, 15 days ago, on 03 September 2013. The company address is 61 York Road, Newbury, RG14 7NR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: Buckland House Westpark Chelston Wellington Somerset TA21 9AD England

New address: 61 York Road Newbury RG14 7NR

Change date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-31

Officer name: Miss Rosannah Marie Palmer

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-31

Psc name: Miss Rosannah Marie Palmer

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Christopher Wyeth

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 06 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher Wyeth

Change date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosannah Marie Palmer

Notification date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-17

Officer name: Miss Rosannah Marie Palmer

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Wyeth

Change date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2017

Action Date: 05 Sep 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: Appleton Leas Holcombe Rogus Wellington TA21 0NE

New address: Buckland House Westpark Chelston Wellington Somerset TA21 9AD

Change date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Wyeth

Change date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-15

Officer name: Miss Rosannah Marie Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Wyeth

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 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 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLESS YOU LIMITED

134 PERCIVAL RD,,EN1 1QU

Number:06270766
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH VILLA 102/10 LIMITED

MILESTONE HOUSE 18 NURSERY COURT,KIBWORTH HARCOURT,LE8 0EX

Number:07725757
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELITE EVENT SOLUTIONS (NORTH WEST) LIMITED

318 WILLOWS LANE,BOLTON,BL3 4HE

Number:09096260
Status:ACTIVE
Category:Private Limited Company

ES VEDRA MODEL MAKING LTD

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09801945
Status:ACTIVE
Category:Private Limited Company

FADES MUSIC LTD

17 LODGE WAY,SHEPPERTON,TW17 0RZ

Number:11838045
Status:ACTIVE
Category:Private Limited Company

STONELEIGH PAVILIONS (BIRKBY) LIMITED

WESTFIELD FARM,BRADFORD,BD4 2AH

Number:06952337
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