H P ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 03/12/243 December 2024 | Termination of appointment of Geoffrey Halliwell as a director on 2024-10-14 |
| 03/12/243 December 2024 | Notification of S&J Holdings (2024) Limited as a person with significant control on 2024-10-14 |
| 03/12/243 December 2024 | Cessation of Jack Lawrence Crompton as a person with significant control on 2024-10-14 |
| 03/12/243 December 2024 | Cessation of Geoffrey Halliwell as a person with significant control on 2024-10-14 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 23/07/2423 July 2024 | Satisfaction of charge 070080670002 in full |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-09-30 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 22/02/2322 February 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-21 with updates |
| 29/03/2229 March 2022 | Cessation of Philip Halliwell as a person with significant control on 2021-10-12 |
| 29/03/2229 March 2022 | Notification of Jack Lawrence Crompton as a person with significant control on 2021-10-12 |
| 29/03/2229 March 2022 | Notification of Geoffrey Halliwell as a person with significant control on 2021-10-11 |
| 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 |
| 29/03/2229 March 2022 | Termination of appointment of Philip Halliwell as a director on 2021-10-08 |
| 18/10/2118 October 2021 | Cessation of Jimena Halliwell as a person with significant control on 2021-10-11 |
| 18/10/2118 October 2021 | Termination of appointment of Jimena Alexandra Halliwell as a secretary on 2021-10-11 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/06/2115 June 2021 | Appointment of Mr Jack Lawrence Crompton as a director on 2021-06-15 |
| 15/06/2115 June 2021 | Appointment of Mr Geoffrey Halliwell as a director on 2021-06-15 |
| 15/06/2115 June 2021 | DIRECTOR APPOINTED MR STEVEN MCSPERRITT |
| 15/06/2115 June 2021 | DIRECTOR APPOINTED MR GEOFFREY HALLIWELL |
| 15/06/2115 June 2021 | DIRECTOR APPOINTED MR JACK LAWRENCE CROMPTON |
| 15/06/2115 June 2021 | Appointment of Mr Steven Mcsperritt as a director on 2021-06-15 |
| 14/06/2114 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 14/06/2114 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP HALLIWELL / 29/04/2016 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIMENA HALLIWELL |
| 21/03/1921 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / JIMENA ALEXANDRA CANALES / 29/04/2016 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
| 12/06/1812 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN TRAFFORD |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 23/02/1623 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070080670002 |
| 22/01/1622 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/01/1622 January 2016 | COMPANY NAME CHANGED HOLLY PRODUCTS LTD CERTIFICATE ISSUED ON 22/01/16 |
| 20/10/1520 October 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 11/10/1411 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070080670001 |
| 06/10/146 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALLIWELL / 01/04/2014 |
| 06/10/146 October 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 28/03/1428 March 2014 | DIRECTOR APPOINTED IAN TRAFFORD |
| 28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALLIWELL |
| 21/03/1421 March 2014 | 21/03/14 STATEMENT OF CAPITAL GBP 70 |
| 14/01/1414 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070080670001 |
| 13/11/1313 November 2013 | SECRETARY APPOINTED JIMENA ALEXANDRA CANALES |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 19/09/1319 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 08/04/138 April 2013 | 19/09/12 STATEMENT OF CAPITAL GBP 20 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 13/09/1213 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 14/09/1114 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 05/10/105 October 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HALLIWELL / 01/06/2010 |
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALLIWELL / 01/06/2010 |
| 03/09/093 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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