Advanced company searchLink opens in new window

HUB FINANCIAL SOLUTIONS LIMITED

Company number 05125701

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 TM01 Termination of appointment of Giles Offen as a director on 12 December 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 36,980,001
24 May 2023 AA Full accounts made up to 31 December 2022
15 Mar 2023 RP04AP01 Second filing for the appointment of Mr John Trevor Perks as a director
19 Jan 2023 AP01 Appointment of Mr John Peter Hastings-Bass as a director on 5 January 2023
05 Jan 2023 TM01 Termination of appointment of Jason Keith Causer as a director on 5 January 2023
05 Jan 2023 TM01 Termination of appointment of Ian Donald Cormack as a director on 5 January 2023
05 Jan 2023 AP01 Appointment of Mrs Michelle Ann Cracknell as a director on 5 January 2023
05 Jan 2023 TM01 Termination of appointment of Paul David Pettitt as a director on 5 January 2023
05 Jan 2023 AP01 Appointment of Mr John Trevor Perks as a director on 5 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/2023.
03 Jan 2023 TM01 Termination of appointment of Andrew Stephen Melcher as a director on 31 December 2022
28 Jun 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 31,480,001
11 May 2022 TM01 Termination of appointment of Clare Mary Joan Spottiswoode as a director on 10 May 2022
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 27,980,001
04 Jan 2022 TM01 Termination of appointment of Keith Nicholson as a director on 31 December 2021
25 Aug 2021 AP01 Appointment of Mr Jason Keith Causer as a director on 25 August 2021
22 Jul 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
09 Feb 2021 TM01 Termination of appointment of Jason Keith Causer as a director on 21 January 2021
25 Jan 2021 AP01 Appointment of Mr Jason Keith Causer as a director on 21 January 2021
06 Nov 2020 AD01 Registered office address changed from Vale House Bancroft Road Reigate Surrey RH2 7RU England to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 6 November 2020