HDH SITE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HILLMAN

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYDN DAVID HILLMAN / 08/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: G OFFICE CHANGED 17/05/02 10 HOLMES CHAPEL ROAD WEST HEATH CONGLETON CHESHIRE CW12 4NE

View Document

08/03/028 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 S366A DISP HOLDING AGM 02/10/01

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: G OFFICE CHANGED 19/03/98 31 CORSHAM STREET LONDON N1 6DR

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 Incorporation

View Document

03/03/983 March 1998 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