HASEEB ENGINEERING CONSULTANCY LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

26/11/2226 November 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

29/12/2129 December 2021 Director's details changed for Mrs Nosheen Khurram on 2021-12-27

View Document

29/12/2129 December 2021 Director's details changed for Khurram Haseeb on 2021-12-27

View Document

27/12/2127 December 2021 Secretary's details changed for Mrs Nosheen Khurram on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Mrs Nosheen Khurram as a person with significant control on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on 2021-12-27

View Document

13/12/2113 December 2021 Director's details changed for Mrs Nosheen Khurram on 2021-12-11

View Document

13/12/2113 December 2021 Director's details changed for Khurram Haseeb on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Mrs Nosheen Khurram as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 2021-12-11

View Document

11/12/2111 December 2021 Secretary's details changed for Mrs Nosheen Khurram on 2021-12-11

View Document

08/12/218 December 2021 Secretary's details changed for Mrs Nosheen Khurram on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from C/O C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE to 83 Princess Street Edinburgh EH2 2ER on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mrs Nosheen Khurram on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mrs Nosheen Khurram as a person with significant control on 2021-12-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

15/10/1915 October 2019 CESSATION OF KHURRAM HASEEB AS A PSC

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NOSHEEN KHURRAM / 07/05/2019

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS NOSHEEN KHURRAM / 07/05/2019

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS NOSHEEN KHURRAM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR KHURRAM HASEEB / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KHURRAM HASEEB / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NOSHEEN KHURRAM / 12/10/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NOSHEEN KHURRAM / 24/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS NOSHEEN KHURRAM / 24/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KHURRAM HASEEB / 24/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR KHURRAM HASEEB / 24/07/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O ACCOUNTSNET ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7GA

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NOSHEEN KHURRAM / 04/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KHURRAM HASEEB / 04/01/2013

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 14 WHITESTRIPES STREET BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8WD SCOTLAND

View Document

25/10/1225 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

05/10/115 October 2011 SECRETARY APPOINTED MRS NOSHEEN KHURRAM

View Document

04/10/114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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