HADRON 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
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-11

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1XZ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

06/06/186 June 2018 28/02/18 STATEMENT OF CAPITAL GBP 6004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ ENGLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1ST FLOOR 2 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

09/06/149 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054239150004

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054239150003

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 1ST FLOOR, 2 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 1ST FLOOR, UNIT 8A ALSTONE LANE TRADING ESTATE ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HF UNITED KINGDOM

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAYDN PUGH / 14/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE KENNEDY / 14/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD PUGH / 14/04/2010

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM VALLEY BARN SANDHURST LANE SANDHURST GLOUCESTER GLOUCESTERSHIRE GL2 9NR

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 £ IC 75000/6000 20/12/07 £ SR 69000@1=69000

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 2 CHANCERY LANE WAKEFIELD WEST YORKSHIRE WF1 2SS

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 13/02/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/05/059 May 2005 COMPANY NAME CHANGED HADRON LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED CATCH POLE LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

14/04/0514 April 2005 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