HUDSON PERFORMANCE ENGINEERING LIMITED
Company number 06963416
- Company Overview for HUDSON PERFORMANCE ENGINEERING LIMITED (06963416)
- Filing history for HUDSON PERFORMANCE ENGINEERING LIMITED (06963416)
- People for HUDSON PERFORMANCE ENGINEERING LIMITED (06963416)
- More for HUDSON PERFORMANCE ENGINEERING LIMITED (06963416)
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 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
07 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
17 Dec 2021 | PSC04 | Change of details for Mr Stephen Royston Hudson as a person with significant control on 16 December 2021 | |
17 Dec 2021 | PSC04 | Change of details for Mrs Andrea Hudson as a person with significant control on 16 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ United Kingdom to 2 Down Close Portishead North Somerset BS20 8BX on 16 December 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
05 May 2021 | CH01 | Director's details changed for Mr Stephen Royston Hudson on 5 May 2021 | |
05 May 2021 | PSC04 | Change of details for Mr Stephen Royston Hudson as a person with significant control on 5 May 2021 | |
05 May 2021 | PSC04 | Change of details for Mrs Andrea Hudson as a person with significant control on 5 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ England to Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ on 5 May 2021 | |
22 Apr 2021 | PSC04 | Change of details for Mrs Andrea Hudson as a person with significant control on 22 April 2021 | |
22 Apr 2021 | PSC04 | Change of details for Mr Stephen Royston Hudson as a person with significant control on 22 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mr Stephen Royston Hudson on 22 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 12a Hill Road Clevedon Somerset BS21 7NZ to Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ on 21 April 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
25 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
19 Jul 2018 | CH01 | Director's details changed for Stephen Royston Hudson on 15 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mrs Andrea Hudson as a person with significant control on 19 July 2018 |