PSC01 |
Notification of a person with significant control January 6, 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 6, 2024
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Halifax Road, Hiperholme Halifax Road Hipperholme Halifax HX3 8ER England to Halifax Road Hipperholme Halifax HX3 8ER on December 5, 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hudson car services LIMITEDcertificate issued on 25/09/23
filed on: 25th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from The Gate House Buttershaw Mills Halifax Road Bradford Yorkshire BD6 2DN to Halifax Road, Hiperholme Halifax Road Hipperholme Halifax HX3 8ER on September 21, 2023
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 9, 2021
filed on: 9th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hudson car services LIMITEDcertificate issued on 26/02/16
filed on: 26th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to January 3, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 3, 2015 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 3, 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 27, 2013. Old Address: 15 Central Avenue Bradford West Yorkshire BD5 0PJ England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hudsons car services LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 26, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(7 pages)
|