HURSAN LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Change account reference date company previous shortened. 2023-07-20 View Report
Accounts. Accounts type micro entity. 2023-07-20 View Report
Accounts. Accounts type micro entity. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2020-08-07 View Report
Officers. Appointment date: 2020-07-31. Officer name: Mrs Angela Moseley. 2020-08-07 View Report
Officers. Officer name: Mark Anthony Pepper. Termination date: 2020-07-31. 2020-08-07 View Report
Persons with significant control. Psc name: Mark Anthony Pepper. Cessation date: 2020-07-31. 2020-08-07 View Report
Accounts. Accounts type micro entity. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2019-08-13 View Report
Accounts. Accounts type micro entity. 2019-06-20 View Report
Officers. Officer name: Wincham Accountants. Termination date: 2019-06-19. 2019-06-20 View Report
Address. Change date: 2019-06-20. Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom. New address: Holbeche House Shirley Road Acocks Green Birmingham B27 7NX. 2019-06-20 View Report
Capital. Capital alter shares redemption statement of capital. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Officers. Officer name: Mark Damion Roach. Termination date: 2018-08-08. 2018-08-08 View Report
Officers. Appointment date: 2018-08-01. Officer name: Mr Barry Andrew Moseley. 2018-08-02 View Report
Officers. Appointment date: 2018-08-01. Officer name: Mr Mark Anthony Pepper. 2018-08-02 View Report
Capital. Capital allotment shares. 2018-08-02 View Report
Persons with significant control. Notification date: 2018-07-17. Psc name: Barry Andrew Moseley. 2018-08-02 View Report
Persons with significant control. Psc name: Mark Anthony Pepper. Notification date: 2018-07-17. 2018-08-02 View Report
Persons with significant control. Cessation date: 2018-07-17. Psc name: Mark Damion Roach. 2018-08-02 View Report
Accounts. Accounts type dormant. 2017-10-11 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Persons with significant control. Notification date: 2016-09-22. Psc name: Mark Damion Roach. 2017-09-21 View Report
Persons with significant control. Withdrawal date: 2017-09-21. 2017-09-21 View Report
Accounts. Accounts type dormant. 2016-10-12 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Officers. Officer name: David Ivars. Termination date: 2016-05-13. 2016-05-17 View Report
Incorporation. Capital: GBP 2 2015-09-22 View Report