Advanced company searchLink opens in new window

HURVAC LTD

Company number 12643923

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)
27 Oct 2023 AA Micro company accounts made up to 5 April 2023
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 11 January 2023
12 Oct 2022 AA Micro company accounts made up to 5 April 2022
10 Aug 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 5 April 2021
25 Jun 2021 AD01 Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with updates
10 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 5 April 2021
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
08 Sep 2020 PSC07 Cessation of Gabriela Filkova as a person with significant control on 10 August 2020
25 Aug 2020 PSC01 Notification of Amelia Geroy as a person with significant control on 10 August 2020
20 Aug 2020 TM01 Termination of appointment of Gabriela Filkova as a director on 10 August 2020
19 Aug 2020 AP01 Appointment of Mrs Amelia Geroy as a director on 10 August 2020
30 Jul 2020 AD01 Registered office address changed from 95 Kentish Road Birmingham B21 0BB United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 30 July 2020
03 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted