H U INVESTMENTS LIMITED filing history - Find and update company information (2024)

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) 24 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023

View PDF Unaudited abridged accounts made up to 31 May 2023 - link opens in a new window - 9 pages (9 pages)

Download iXBRL

01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates

View PDF Confirmation statement made on 1 June 2023 with updates - link opens in a new window - 4 pages (4 pages)

04 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022

View PDF Unaudited abridged accounts made up to 31 May 2022 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates

View PDF Confirmation statement made on 1 June 2022 with updates - link opens in a new window - 6 pages (6 pages)

23 Sep 2021 AA Total exemption full accounts made up to 31 May 2021

View PDF Total exemption full accounts made up to 31 May 2021 - link opens in a new window - 9 pages (9 pages)

Download iXBRL

03 Jun 2021 PSC01 Notification of Steven Frank Jenner as a person with significant control on 6 April 2016

View PDF Notification of Steven Frank Jenner as a person with significant control on 6 April 2016 - link opens in a new window - 2 pages (2 pages)

01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates

View PDF Confirmation statement made on 1 June 2021 with updates - link opens in a new window - 6 pages (6 pages)

01 Jun 2021 AP01 Appointment of Mr Martin David King as a director on 1 June 2021

View PDF Appointment of Mr Martin David King as a director on 1 June 2021 - link opens in a new window - 2 pages (2 pages)

01 Jun 2021 PSC07 Cessation of Steven Frank Jenner as a person with significant control on 1 June 2021

View PDF Cessation of Steven Frank Jenner as a person with significant control on 1 June 2021 - link opens in a new window - 1 page (1 page)

01 Jun 2021 PSC01 Notification of John Michael Read as a person with significant control on 1 June 2021

View PDF Notification of John Michael Read as a person with significant control on 1 June 2021 - link opens in a new window - 2 pages (2 pages)

01 Jun 2021 PSC01 Notification of Jeremy Graham Webb as a person with significant control on 1 June 2021

View PDF Notification of Jeremy Graham Webb as a person with significant control on 1 June 2021 - link opens in a new window - 2 pages (2 pages)

28 Apr 2021 AP01 Appointment of Mrs Gillian Bernadette Tearle as a director on 27 April 2021

View PDF Appointment of Mrs Gillian Bernadette Tearle as a director on 27 April 2021 - link opens in a new window - 2 pages (2 pages)

26 Apr 2021 CH01 Director's details changed for Mr Jeremy Graham Webb on 23 April 2021

View PDF Director's details changed for Mr Jeremy Graham Webb on 23 April 2021 - link opens in a new window - 2 pages (2 pages)

23 Apr 2021 CH01 Director's details changed for John Jackson on 23 April 2021

View PDF Director's details changed for John Jackson on 23 April 2021 - link opens in a new window - 2 pages (2 pages)

23 Apr 2021 CH01 Director's details changed for Steven Frank Jenner on 23 April 2021

View PDF Director's details changed for Steven Frank Jenner on 23 April 2021 - link opens in a new window - 2 pages (2 pages)

23 Apr 2021 CH01 Director's details changed for Mr John Michael Read on 23 April 2021

View PDF Director's details changed for Mr John Michael Read on 23 April 2021 - link opens in a new window - 2 pages (2 pages)

23 Apr 2021 AD01 Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 23 April 2021

View PDF Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 23 April 2021 - link opens in a new window - 1 page (1 page)

21 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates

View PDF Confirmation statement made on 16 April 2021 with no updates - link opens in a new window - 3 pages (3 pages)

13 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2020

View PDF Unaudited abridged accounts made up to 31 May 2020 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

24 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates

View PDF Confirmation statement made on 16 April 2020 with updates - link opens in a new window - 5 pages (5 pages)

06 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019

View PDF Unaudited abridged accounts made up to 31 May 2019 - link opens in a new window - 7 pages (7 pages)

Download iXBRL

25 Jul 2019 AP01 Appointment of Mr Jeffrey Wheeler as a director on 17 April 2019

View PDF Appointment of Mr Jeffrey Wheeler as a director on 17 April 2019 - link opens in a new window - 2 pages (2 pages)

25 Jul 2019 AP01 Appointment of Mrs Catherine Wheeler as a director on 17 April 2019

View PDF Appointment of Mrs Catherine Wheeler as a director on 17 April 2019 - link opens in a new window - 2 pages (2 pages)

24 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates

View PDF Confirmation statement made on 16 April 2019 with updates - link opens in a new window - 5 pages (5 pages)

12 Dec 2018 AP01 Appointment of Mrs Helen Bardoe as a director on 15 November 2018

View PDF Appointment of Mrs Helen Bardoe as a director on 15 November 2018 - link opens in a new window - 2 pages (2 pages)

As a seasoned professional with extensive expertise in corporate filings and financial documentation, I have delved into the details of the provided information regarding the company's filings at Companies House. My in-depth knowledge in this field enables me to dissect and interpret the significance of each entry, providing you with a comprehensive understanding of the company's history and changes.

Let's break down the information provided:

  1. 24 Nov 2023 - AA (Unaudited abridged accounts made up to 31 May 2023)

    • This entry represents the submission of unaudited abridged accounts for the period ending on 31 May 2023. The AA code indicates that these are accounts filed under the Companies Act.
  2. 01 Jun 2023 - CS01 (Confirmation statement made on 1 June 2023 with updates)

    • A confirmation statement, filed annually, confirms key company information. The CS01 entry on June 1, 2023, suggests an update to the company's details.
  3. 04 Jan 2023 - AA (Unaudited abridged accounts made up to 31 May 2022)

    • Similar to the first entry, this represents unaudited abridged accounts, but for the period ending on 31 May 2022.
  4. 01 Jun 2022 - CS01 (Confirmation statement made on 1 June 2022 with updates)

    • Another annual confirmation statement, filed on June 1, 2022, indicating updates to the company's information.
  5. 23 Sep 2021 - AA (Total exemption full accounts made up to 31 May 2021)

    • Total exemption full accounts are comprehensive financial statements. This entry covers the period up to 31 May 2021.
  6. 03 Jun 2021 - PSC01 (Notification of changes in persons with significant control)

    • Notification of Steven Frank Jenner's cessation as a person with significant control, along with notifications for John Michael Read and Jeremy Graham Webb assuming such control.
  7. 01 Jun 2021 - CS01 (Confirmation statement made on 1 June 2021 with updates)

    • Annual confirmation statement on June 1, 2021, with updates to the company's details.
  8. 01 Jun 2021 - AP01 (Appointment of Mr Martin David King as a director on 1 June 2021)

    • Indicates the appointment of Martin David King as a director on June 1, 2021.
  9. 01 Jun 2021 - PSC07 (Cessation of Steven Frank Jenner as a person with significant control on 1 June 2021)

    • Further confirmation of Steven Frank Jenner's cessation as a person with significant control.
  10. 01 Jun 2021 - PSC01 (Notification of John Michael Read and Jeremy Graham Webb as persons with significant control)

    • Notifications of John Michael Read and Jeremy Graham Webb becoming persons with significant control on June 1, 2021.

These entries continue with a series of director appointments, changes in director details, and a registered office address change, providing a comprehensive timeline of the company's administrative and leadership alterations up to April 2021. If you have specific questions or if there are further details you'd like to explore, feel free to ask.

H U INVESTMENTS LIMITED filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Edwin Metz

Last Updated:

Views: 6431

Rating: 4.8 / 5 (58 voted)

Reviews: 89% of readers found this page helpful

Author information

Name: Edwin Metz

Birthday: 1997-04-16

Address: 51593 Leanne Light, Kuphalmouth, DE 50012-5183

Phone: +639107620957

Job: Corporate Banking Technician

Hobby: Reading, scrapbook, role-playing games, Fishing, Fishing, Scuba diving, Beekeeping

Introduction: My name is Edwin Metz, I am a fair, energetic, helpful, brave, outstanding, nice, helpful person who loves writing and wants to share my knowledge and understanding with you.