Advanced company searchLink opens in new window

HURLEY SOLUTIONS LIMITED

Company number 07628872

Filter by category

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 TM01 Termination of appointment of Arvind Kumar Madan as a director on 1 December 2015
18 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
17 May 2016 CH01 Director's details changed for Dr Arvind Kumar Madan on 1 September 2015
17 May 2016 CH01 Director's details changed for Dr Murray Ellender on 17 August 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
20 Feb 2014 SH10 Particulars of variation of rights attached to shares
20 Feb 2014 SH08 Change of share class name or designation
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000
20 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014