HULL SCORPIONS BASEBALL AND SOFTBALL CIC

22 Dunston Drive, Hessle, HU13 9HF, East Yorkshire, England
StatusACTIVE
Company No.10430775
Category
Incorporated17 Oct 2016
Age7 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

HULL SCORPIONS BASEBALL AND SOFTBALL CIC is an active with number 10430775. It was incorporated 7 years, 8 months, 22 days ago, on 17 October 2016. The company address is 22 Dunston Drive, Hessle, HU13 9HF, East Yorkshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 09 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-06

Officer name: Mr Kevin Andrew Macadam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-06

Old address: 19 Albion Street Hull East Yorkshire HU1 3TG England

New address: 22 Dunston Drive Hessle East Yorkshire HU13 9HF

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-21

Officer name: Gavin Paul Marshall

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Mr Kevin Andrew Macadam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: 8 Station Road Hessle East Yorkshire HU13 0BB

New address: 19 Albion Street Hull East Yorkshire HU1 3TG

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Marshall

Termination date: 2020-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Incorporation community interest company

Date: 17 Oct 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

C+C LANDSCAPES LIMITED

54 CHANDOS AVENUE,WEST YORKSHIRE,LS8 1QX

Number:04814205
Status:ACTIVE
Category:Private Limited Company

JUNIOR ALLIANCE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032304
Status:ACTIVE
Category:Limited Partnership

N.A.B.L LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11919499
Status:ACTIVE
Category:Private Limited Company

PENNINE PROPERTY MAINTENANCE LIMITED

14 LINFIT LANE,HUDDERSFIELD,HD7 5LQ

Number:08966752
Status:ACTIVE
Category:Private Limited Company

PROUD CABARET AND SUPPER CLUB LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:11060831
Status:ACTIVE
Category:Private Limited Company

SOJA LTD

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:11606507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source