FORSTER HAZELL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL FORSTER

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT FORSTER

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSTER

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW HAZELL / 20/05/2019

View Document

09/07/199 July 2019 CESSATION OF ROBERT FORSTER AS A PSC

View Document

12/06/1912 June 2019 STATEMENT BY DIRECTORS

View Document

12/06/1912 June 2019 REDUCE ISSUED CAPITAL 26/03/2018

View Document

12/06/1912 June 2019 SOLVENCY STATEMENT DATED 26/03/18

View Document

12/06/1912 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 100

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM AVORNY BACK ROAD ARDLEIGH COLCHESTER ESSEX CO7 7TD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT FORSTER / 23/09/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FORSTER / 23/09/2017

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FORSTER / 23/09/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 DIRECTOR APPOINTED MRS CAROL FORSTER

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS ANNA SKRZYPEK-HAZELL

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT FORSTER / 31/12/2009

View Document

03/11/103 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FORSTER / 31/12/2009

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAZELL / 31/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAZELL / 17/02/2009

View Document

20/02/0920 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED FOSTER HAZELL ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

28/10/0828 October 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANDREW HAZELL

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT FORSTER

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information