Humii Drone Services Limited is a private limited company. Situated at 1 & 2 Heritage Park, Hayes Way, Cannock WS11 7LT, this 4 years old business was incorporated on 2019-06-25 and is categorised as "other specialist photography" (SIC: 74202), "engineering related scientific and technical consulting activities" (Standard Industrial Classification: 71122). 1 director can be found in this firm: Jonathan W. (appointed on 25 June 2019).
About
Name: Humii Drone Services Limited
Number: 12067407
Incorporation date: 2019-06-25
End of financial year: 30 June
Address:
1 & 2 Heritage Park
Hayes Way
Cannock
WS11 7LT
SIC code:
74202 - Other specialist photography
71122 - Engineering related scientific and technical consulting activities
Company staff
People with significant control
Jonathan W.
25 June 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Humii Drone Services Limited confirmation statement filing is 2024-07-08. The most recent one was submitted on 2023-06-24. The deadline for a subsequent annual accounts filing is 31 March 2025. Latest accounts filing was submitted for the time period up until 30 June 2023.
1 person of significant control is listed in the Companies House, a solitary individual Jonathan W. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 28th, July 2023
| accounts
Free Download
(2 pages)
Type
Free download
AA
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 28th, July 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 24th June 2023
filed on: 26th, June 2023
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 24th, October 2022
| accounts
Free Download
(2 pages)
PSC04
Change to a person with significant control Thursday 21st January 2021
filed on: 24th, June 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 24th June 2022
filed on: 24th, June 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 15th, October 2021
| accounts
Free Download
(2 pages)
CH01
On Wednesday 20th January 2021 director's details were changed
filed on: 25th, June 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 24th June 2021
filed on: 25th, June 2021
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 30th, October 2020
| accounts
Free Download
PSC04
Change to a person with significant control Monday 24th August 2020
filed on: 24th, August 2020
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 24th, June 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 25th, June 2019
| incorporation
Free Download
(29 pages)
SH01
1.00 GBP is the capital in company's statement on Tuesday 25th June 2019
capital