HB CONSULTING ENGINEERS LTD

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

01/02/251 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/02/245 February 2024 Registered office address changed from 29 Greenlands Business Centre Studley Road Redditch B98 7HD England to 31 Greenlands Business Centre Studley Road Redditch B98 7HD on 2024-02-05

View Document

03/02/243 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/02/231 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

01/02/221 February 2022 Registered office address changed from 9 Greenlands Business Centre Studley Road Redditch B98 7HD England to 29 Greenlands Business Centre Studley Road Redditch B98 7HD on 2022-02-01

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

08/02/208 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/02/199 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 31 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD ENGLAND

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH WILCOCK / 28/01/2018

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/17

View Document

27/01/1727 January 2017 Annual accounts for year ending 27 Jan 2017

View Accounts

18/02/1618 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 37 RUBICON CENTRE BROAD GROUND ROAD REDDITCH WORCESTERSHIRE B98 8YP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/03/158 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILCOCK / 10/01/2015

View Document

08/03/158 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM 37 RUBICON CENTRE BROAD GROUND ROAD LAKESIDE REDDITCH B38 8YP UNITED KINGDOM

View Document

07/02/157 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED CSG CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 29/04/14

View Document

27/01/1427 January 2014 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