H&E ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Jean-François Mouchel as a director on 2025-09-05

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Dongmei Lyu on 2019-09-01

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/01/245 January 2024 Change of details for Mr Fabrice Valery Michel Lepotier as a person with significant control on 2023-12-20

View Document

05/01/245 January 2024 Appointment of Mr Fabrice Valery Michel Lepotier as a director on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Termination of appointment of Anthony Philippe Prod'homme as a director on 2023-07-19

View Document

27/04/2327 April 2023 Director's details changed for Mr Jean-François Mouchel on 2022-05-06

View Document

27/04/2327 April 2023 Change of details for Mr Fabrice Valery Michel Lepotier as a person with significant control on 2022-05-06

View Document

26/04/2326 April 2023 Change of details for Mr Fabrice Valery Michel Lepotier as a person with significant control on 2022-11-01

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIPPE PROD'HOMME / 03/06/2019

View Document

04/06/194 June 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DONGMEI LYU / 15/03/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / YALIN QIN / 15/03/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / STATE-OWNED ASSETS SUPERVISION AND ADMINISTRATION COMMISSION OF THE STATE COUNCIL (SASAC), THE PEOPLE'S REPUBLIC OF CHINA / 15/03/2018

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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