BAUMER HHS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-09-30

View Document

16/02/2216 February 2022 Accounts for a medium company made up to 2021-09-30

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY DETLEF ENGLING

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR PERCY DENGLER

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NADEEM PERCY / 06/06/2017

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR DETLEF ENGLING

View Document

06/06/176 June 2017 SECRETARY APPOINTED MR NADEEM PERCY

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/06/166 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

11/11/1511 November 2015 AUDITOR'S RESIGNATION

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DETLEF ENGLING / 27/05/2015

View Document

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/06/142 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DETLEF ENGLING / 01/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/06/1228 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR DIETER BALDAUF

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DETLEF ENGLING / 24/06/2012

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/06/1010 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DIETER KURT BALDAUF / 27/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DETLEF ENGLING / 27/05/2010

View Document

10/11/0910 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DETLEF ENGLING / 30/07/2009

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/072 April 2007 COMPANY NAME CHANGED HHS GLUING SYSTEMS (UK) LTD. CERTIFICATE ISSUED ON 02/04/07

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: HHS HOUSE 1 PETERBOROUGH BUSINESS PARK LYNCHWOOD PETERBOROUGH PE2 6FZ

View Document

09/06/069 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 £ NC 1000/50000 11/12/00

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 11/12/00

View Document

29/01/0129 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 ADOPTARTICLES19/01/00

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: GROUND FLOOR UNIT A ACCENT PARK BAKEWELL ROAD, ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6XS

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 98 CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 7AR

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

04/07/974 July 1997 COMPANY NAME CHANGED HHS (GB) LTD CERTIFICATE ISSUED ON 07/07/97

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 2 COMPTON BUILDINGS GREEN LANE BUXTON DERBYSHIRE SK17 9NX

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 S252 DISP LAYING ACC 04/06/97

View Document

11/06/9711 June 1997 S386 DISP APP AUDS 04/06/97

View Document

11/06/9711 June 1997 S366A DISP HOLDING AGM 04/06/97

View Document

11/06/9711 June 1997 COMPANY NAME CHANGED MACTAY EIGHT LTD CERTIFICATE ISSUED ON 12/06/97

View Document

27/05/9727 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company