HBP STRUCTURAL CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

17/04/2517 April 2025 Appointment of Mr Mark Bradbury as a director on 2024-11-14

View Document

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

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

17/01/2517 January 2025 Cessation of Paul Michael Healey as a person with significant control on 2024-11-14

View Document

17/01/2517 January 2025 Cessation of Linda Christine Healey as a person with significant control on 2024-11-14

View Document

17/01/2517 January 2025 Notification of Hbp Group (2024) Limited as a person with significant control on 2024-11-14

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

10/01/1510 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDA CHRISTINE HEALEY / 05/01/2015

View Document

10/01/1510 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HEALEY / 05/01/2015

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060457050001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 55 DALE STREET MILNROW ROCHDALE LANCASHIRE OL16 3NJ

View Document

07/02/137 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 28/02/10 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA CHRISTINE HEALEY / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HEALEY / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 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