HUMDRUM SERVICES LIMITED

67 Lichfield Street, Hanley, ST1 3EA, Staffordshire, England
StatusACTIVE
Company No.10085609
Category
Incorporated25 Mar 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

HUMDRUM SERVICES LIMITED is an active with number 10085609. It was incorporated 8 years, 2 months, 7 days ago, on 25 March 2016. The company address is 67 Lichfield Street, Hanley, ST1 3EA, Staffordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Smith

Termination date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-22

Officer name: Ashley Sidney Wall

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 50 Room 10 50 Broad Street Stoke-on-Trent Staffordshire ST1 4EU England

New address: 67 Lichfield Street Hanley Staffordshire ST1 3EA

Change date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: 50 Room 10 50 Broad Street Stoke-on-Trent Staffordshire ST1 4EU

Old address: 58-60 Piccadilly Stoke-on-Trent ST1 1EG England

Change date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: 58-60 Piccadilly Stoke-on-Trent ST1 1EG

Old address: 64-72 Hartshill Road Stoke-on-Trent ST4 7RB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-01

Officer name: Mr Nicholas Smith

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Wall

Notification date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 114 Church Street Stoke-on-Trent ST4 1BU England

New address: 64-72 Hartshill Road Stoke-on-Trent ST4 7RB

Change date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 03 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Ashley Sidney Wall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Old address: 172 Ash Bank Road Werrington Stoke on Trent Staffordshire ST2 9EB

New address: 114 Church Street Stoke-on-Trent ST4 1BU

Change date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Joseph Esme Brennan Hulme

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Sidney Wall

Appointment date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 25 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARAMATE LTD

28 TANGLEWOOD CLOSE,BIRMINGHAM,B34 7QX

Number:09562520
Status:ACTIVE
Category:Private Limited Company

COLLECTIVE VISUAL LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:08581056
Status:ACTIVE
Category:Private Limited Company

MACHAZCARE LIMITED

39 CROMER ROAD,SOUTHAMPTON,SO16 9HS

Number:09778646
Status:ACTIVE
Category:Private Limited Company

MORGAN LEWIS LIMITED

HENDRE UCHAF FARM,ABERGELE,LL22 9AY

Number:05147674
Status:ACTIVE
Category:Private Limited Company

NEIL MCMILLAN CONSULTING LIMITED

12 PAYTON STREET,STRATFORD-UPON-AVON,CV37 6UA

Number:10090717
Status:ACTIVE
Category:Private Limited Company

SAI MA FOUNDATION

5 ELSTREE GATE,BORHAMWOOD,WD6 1JD

Number:08735443
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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