HCD STRUCTURAL ENGINEERING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADFIELD CAWKWELL DAVIDSON LIMITED

View Document

20/05/1920 May 2019 CESSATION OF JONATHAN SCOTT PARTRIDGE AS A PSC

View Document

20/05/1920 May 2019 CESSATION OF NIGEL BOYD MORLEY AS A PSC

View Document

20/05/1920 May 2019 CESSATION OF LEIGH ANTHONY RAYMOND BROWN AS A PSC

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COOPER

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR NIGEL BOYD MORLEY

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANTHONY RAYMOND BROWN / 27/05/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ANTHONY RAYMOND BROWN

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT PARTRIDGE

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BOYD MORLEY

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ANTHONY RAYMOND BROWN

View Document

06/06/186 June 2018 CESSATION OF LEIGH ANTHONY RAYMOND BROWN AS A PSC

View Document

06/06/186 June 2018 CESSATION OF HADFIELD CAWKWELL DAVIDSON LIMITED AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORLEY

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 17 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LZ

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PEEL

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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