HDM ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Appointment of Lynne Glenys Dell as a director on 2021-09-01

View Document

06/10/216 October 2021 Appointment of Joanne Alice Howarth as a director on 2021-09-01

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

06/10/216 October 2021 Appointment of Ruth Mcglynn as a director on 2021-09-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

16/04/2116 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / ANDREW CHARLES COXON DELL / 03/07/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES COXON DELL / 03/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / DAVID PAUL HOWARTH / 06/04/2016

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / ANDREW CHARLES COXON DELL / 06/04/2016

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / TREVOR JAMES MCGLYNN / 06/04/2016

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JAMES MCGLYNN

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES COXON DELL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL HOWARTH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/09/1612 September 2016 ADOPT ARTICLES 26/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES MCGLYNN / 14/01/2015

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

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

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM UNIT 17 CALDERSHAW BUSINESS CENTRE INGS LANE ROCHDALE LANCASHIRE OL12 7LQ

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARTH / 01/08/2008

View Document

30/06/0830 June 2008 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