CALDERDALE AND HUDDERSFIELD SOLUTIONS LTD

Huddersfield Royal Infirmary Trust Headquarters Huddersfield Royal Infirmary Trust Headquarters, Huddersfield, HD3 3EA, West Yorkshire, United Kingdom
StatusACTIVE
Company No.11258001
CategoryPrivate Limited Company
Incorporated15 Mar 2018
Age6 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

CALDERDALE AND HUDDERSFIELD SOLUTIONS LTD is an active private limited company with number 11258001. It was incorporated 6 years, 1 month, 24 days ago, on 15 March 2018. The company address is Huddersfield Royal Infirmary Trust Headquarters Huddersfield Royal Infirmary Trust Headquarters, Huddersfield, HD3 3EA, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Timothy Mark Busby

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Tim Busby

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Alastair James Robertson Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2021

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: 15 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Sugarman

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Andrea Lesley Hill

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-29

Officer name: Mrs Jayne Elizabeth Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Jane Mccourt

Termination date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Adderley

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Jane Mccourt

Appointment date: 2019-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-14

Officer name: Victoria Pickles

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Dunkley

Termination date: 2018-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-25

Officer name: Mrs Victoria Pickles

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart David Baron

Appointment date: 2018-09-01

Documents

View document PDF

Incorporation company

Date: 15 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GJH LOGISTICS LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:11483708
Status:ACTIVE
Category:Private Limited Company

HARRIET'S CARE LTD

100 LANGFORD ROAD,TROWBRIDGE,BA14 8NU

Number:11618525
Status:ACTIVE
Category:Private Limited Company

JT SECURITY SERVICES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11422823
Status:ACTIVE
Category:Private Limited Company

OUR CHOICE GIFT LIMITED

128 WHITECHAPEL ROAD,LONDON,E1 1JE

Number:07600035
Status:ACTIVE
Category:Private Limited Company

P G EVENTS LIMITED

27A HIGH STREET,SWINDON,SN4 7AF

Number:06399091
Status:ACTIVE
Category:Private Limited Company

S. J. F. DESIGNS LIMITED

53 MASON STREET,BILSTON,WV14 9SZ

Number:02997539
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