HUMBER SECURITY SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 09887417 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 5 months, 4 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 15 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Nov 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-04
Capital : 100 GBP
Documents
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
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
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
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
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
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
Some Companies
BALDWIN COMMERCIAL SERVICES LIMITED
124 ACOMB ROAD,YORK,YO24 4EY
Number: | 11736196 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 06538951 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06742327 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PILTDOWN ROAD,WATFORD,WD19 6LD
Number: | 11805714 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,BANBURY,OX15 5LW
Number: | 03464830 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGIC LEEDS MANAGEMENT COMPANY LIMITED
KENT HOUSE,LONDON,W1W 8AJ
Number: | 09726688 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |