H P 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
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Termination of appointment of Geoffrey Halliwell as a director on 2024-10-14

View Document

03/12/243 December 2024 Notification of S&J Holdings (2024) Limited as a person with significant control on 2024-10-14

View Document

03/12/243 December 2024 Cessation of Jack Lawrence Crompton as a person with significant control on 2024-10-14

View Document

03/12/243 December 2024 Cessation of Geoffrey Halliwell as a person with significant control on 2024-10-14

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Satisfaction of charge 070080670002 in full

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

29/03/2229 March 2022 Cessation of Philip Halliwell as a person with significant control on 2021-10-12

View Document

29/03/2229 March 2022 Notification of Jack Lawrence Crompton as a person with significant control on 2021-10-12

View Document

29/03/2229 March 2022 Notification of Geoffrey Halliwell as a person with significant control on 2021-10-11

View Document

29/03/2229 March 2022 Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN to 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Philip Halliwell as a director on 2021-10-08

View Document

18/10/2118 October 2021 Cessation of Jimena Halliwell as a person with significant control on 2021-10-11

View Document

18/10/2118 October 2021 Termination of appointment of Jimena Alexandra Halliwell as a secretary on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Appointment of Mr Jack Lawrence Crompton as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Geoffrey Halliwell as a director on 2021-06-15

View Document

15/06/2115 June 2021 DIRECTOR APPOINTED MR STEVEN MCSPERRITT

View Document

15/06/2115 June 2021 DIRECTOR APPOINTED MR GEOFFREY HALLIWELL

View Document

15/06/2115 June 2021 DIRECTOR APPOINTED MR JACK LAWRENCE CROMPTON

View Document

15/06/2115 June 2021 Appointment of Mr Steven Mcsperritt as a director on 2021-06-15

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP HALLIWELL / 29/04/2016

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIMENA HALLIWELL

View Document

21/03/1921 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JIMENA ALEXANDRA CANALES / 29/04/2016

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN TRAFFORD

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070080670002

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED HOLLY PRODUCTS LTD CERTIFICATE ISSUED ON 22/01/16

View Document

20/10/1520 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/10/1411 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070080670001

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALLIWELL / 01/04/2014

View Document

06/10/146 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED IAN TRAFFORD

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALLIWELL

View Document

21/03/1421 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 70

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070080670001

View Document

13/11/1313 November 2013 SECRETARY APPOINTED JIMENA ALEXANDRA CANALES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/04/138 April 2013 19/09/12 STATEMENT OF CAPITAL GBP 20

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HALLIWELL / 01/06/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALLIWELL / 01/06/2010

View Document

03/09/093 September 2009 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