HDM ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-06-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-06-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with updates |
06/10/216 October 2021 | Appointment of Lynne Glenys Dell as a director on 2021-09-01 |
06/10/216 October 2021 | Appointment of Joanne Alice Howarth as a director on 2021-09-01 |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2021-09-01 |
06/10/216 October 2021 | Appointment of Ruth Mcglynn as a director on 2021-09-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
16/04/2116 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW CHARLES COXON DELL / 03/07/2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES COXON DELL / 03/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/12/1720 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / DAVID PAUL HOWARTH / 06/04/2016 |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / ANDREW CHARLES COXON DELL / 06/04/2016 |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / TREVOR JAMES MCGLYNN / 06/04/2016 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JAMES MCGLYNN |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES COXON DELL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL HOWARTH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/09/1612 September 2016 | ADOPT ARTICLES 26/08/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES MCGLYNN / 14/01/2015 |
02/07/142 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 7 SHAWCLOUGH TRADING ESTATE SHAWCLOUGH ROAD ROCHDALE LANCASHIRE OL12 6ND UNITED KINGDOM |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/07/1016 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM UNIT 17 CALDERSHAW BUSINESS CENTRE INGS LANE ROCHDALE LANCASHIRE OL12 7LQ |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE OLD PRINTWORKS 65 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB UNITED KINGDOM |
08/10/088 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARTH / 01/08/2008 |
30/06/0830 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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