H J O ELECTRO PLATING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Registered office address changed from Unit 8 Longridge Court Barrington Industrial Estate Bedlington Northumberland NE22 7DQ to Premier House Station Industrial Estate Prudhoe NE42 6NP on 2025-10-07 |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 06/10/256 October 2025 New | Confirmation statement made on 2025-06-29 with updates |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 12/05/2512 May 2025 | Notification of Sbm Coatings Limited as a person with significant control on 2025-04-04 |
| 12/05/2512 May 2025 | Cessation of Nicola O'neill as a person with significant control on 2025-04-04 |
| 12/05/2512 May 2025 | Cessation of James Robert O'neill as a person with significant control on 2025-04-04 |
| 12/05/2512 May 2025 | Appointment of Mr Benjamin William Morris as a director on 2025-04-04 |
| 12/05/2512 May 2025 | Appointment of James Hogg as a director on 2025-04-04 |
| 09/05/259 May 2025 | Termination of appointment of Nicola O'neill as a director on 2025-04-04 |
| 09/05/259 May 2025 | Termination of appointment of James Robert O'neill as a director on 2025-04-04 |
| 20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/08/232 August 2023 | Director's details changed for Mrs Nicola O'neill on 2023-06-01 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/03/231 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT O'NEILL |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/07/143 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 03/07/133 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/06/1229 June 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/09/112 September 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
| 26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'NEILL / 25/07/2011 |
| 26/07/1126 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
| 26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT O'NEILL / 25/07/2011 |
| 31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 8 PLAISTOW WAY NORTHBURN CHASE NORTHBURN CRAMLINGTON NORTHUMBERLAND NE23 3TY |
| 29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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