HALLEN 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
03/06/253 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

14/05/2514 May 2025 Registration of charge 005305350006, created on 2025-05-13

View Document

08/05/258 May 2025 Resolutions

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

17/02/2517 February 2025 Accounts for a small company made up to 2024-05-31

View Document

09/12/249 December 2024 Satisfaction of charge 4 in full

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

14/06/2314 June 2023 Registration of charge 005305350005, created on 2023-06-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CURREXT FROM 30/03/2020 TO 31/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/05/175 May 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/01/177 January 2017 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES FOSTER / 03/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FOSTER / 03/12/2014

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLINS

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES FOSTER / 10/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FOSTER / 10/05/2013

View Document

17/05/1317 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FOSTER / 02/07/2011

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES FOSTER / 02/07/2011

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN COLLINS / 31/10/2009

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0414 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: ANN STREET WILLENHALL WEST MIDLANDS WV13 1EW

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: WOODS BANK TRADING ESTATE WODEN ROAD WEST WEDNESBURY WS10 7SZ

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/9926 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9828 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/05/9728 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/06/961 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/06/941 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/941 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91

View Document

09/01/919 January 1991 COMPANY NAME CHANGED HALLEN ENGINEERING COMPANY LIMIT ED CERTIFICATE ISSUED ON 10/01/91

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/06/881 June 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/01/8726 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/545 March 1954 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