HUMBER SECURITY SOLUTIONS LIMITED

2 Lakeside Calder Island Way, Wakefield, WF2 7AW
StatusLIQUIDATION
Company No.09887417
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

HUMBER SECURITY SOLUTIONS LIMITED is an liquidation private limited company with number 09887417. It was incorporated 8 years, 5 months, 4 days ago, on 24 November 2015. The company address is 2 Lakeside Calder Island Way, Wakefield, WF2 7AW.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2024

Action Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Old address: Suite 80 6 Queen Street Huddersfield HD1 2SQ England

New address: 2 Lakeside Calder Island Way Wakefield WF2 7AW

Change date: 2023-02-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2022

Action Date: 17 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-17

New address: Suite 80 6 Queen Street Huddersfield HD1 2SQ

Old address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Old address: Suite 80 6 Queen Street Huddersfield West Yorkshire HD1 2SQ England

Change date: 2022-07-07

New address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-30

Old address: Suite 10 Enterprise Centre Station Street Meltham Holmfirth HD9 5NX England

New address: Suite 80 6 Queen Street Huddersfield West Yorkshire HD1 2SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: Suite 10 Enterprise Centre Station Street Meltham Holmfirth HD9 5NX

Old address: Suite 8a, Hull 101 Business Centre 85 George Street Hull HU1 3BN England

Change date: 2019-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Craig Anderson Hunter

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kayleigh Hunter

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kayleigh Marie Kathleen Hunter

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Anderson Hunter

Change date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: Aldgate House 1-4 Market Place Hull HU1 1RS England

New address: Suite 8a, Hull 101 Business Centre 85 George Street Hull HU1 3BN

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-04

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-01

Officer name: Mrs Kayleigh Hunter

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Craig Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: Yorkshire Accountancy Limited County House Dunswell Road Cottingham East Yorkshire HU16 4JT England

New address: Aldgate House 1-4 Market Place Hull HU1 1RS

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWIN COMMERCIAL SERVICES LIMITED

124 ACOMB ROAD,YORK,YO24 4EY

Number:11736196
Status:ACTIVE
Category:Private Limited Company

BECKINGHAM DESIGNS LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:06538951
Status:ACTIVE
Category:Private Limited Company

DIDGEROO LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06742327
Status:ACTIVE
Category:Private Limited Company

DOORMATES LTD

24 PILTDOWN ROAD,WATFORD,WD19 6LD

Number:11805714
Status:ACTIVE
Category:Private Limited Company

INDICUM (SALES) LIMITED

THE COTTAGE,BANBURY,OX15 5LW

Number:03464830
Status:ACTIVE
Category:Private Limited Company
Number:09726688
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