Advanced company searchLink opens in new window

HUGH SYMONS EXCHANGE LIMITED

Company number 10616239

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)
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
11 Feb 2022 CH01 Director's details changed for Alexander John Dickie on 1 February 2022
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
27 Feb 2020 CH01 Director's details changed for Alexander John Dickie on 27 February 2020
12 Nov 2019 MR01 Registration of charge 106162390001, created on 2 November 2019
16 Sep 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
09 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 Apr 2018 SH10 Particulars of variation of rights attached to shares
03 Apr 2018 SH08 Change of share class name or designation
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
23 Feb 2018 PSC04 Change of details for Mr Hugh Richard Roper as a person with significant control on 15 February 2017
06 Dec 2017 ANNOTATION Rectified AP01 was removed from the public register on 16/02/18 as it was is factually inaccurate or was derived from something factually inaccurate.
07 Nov 2017 AP01 Appointment of Joanna Elizabeth Roper as a director on 20 October 2017
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 125
05 Apr 2017 AP01 Appointment of Alexander John Dickie as a director on 23 March 2017
10 Mar 2017 AP01 Appointment of Mr Colin Gordon Fisher as a director on 13 February 2017
13 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-13
  • GBP 100