HE-MAN DUAL CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Current accounting period extended from 2025-12-31 to 2026-03-31

View Document

22/04/2522 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Appointment of Mr Lars Andreas Heder as a director on 2025-03-28

View Document

10/04/2510 April 2025 Appointment of Mr Andrew Thomas Lister as a director on 2025-03-28

View Document

10/04/2510 April 2025 Termination of appointment of John Alan Stenton-Putt as a director on 2025-03-28

View Document

10/04/2510 April 2025 Termination of appointment of Adrian Ivery Field as a director on 2025-03-28

View Document

10/04/2510 April 2025 Appointment of Ms Elisabet Lina Ålander as a director on 2025-03-28

View Document

31/03/2531 March 2025 Satisfaction of charge 002551300003 in full

View Document

26/03/2526 March 2025 Satisfaction of charge 002551300009 in full

View Document

10/03/2510 March 2025 Accounts for a small company made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Accounts for a small company made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

10/01/2310 January 2023 Appointment of Robert Christopher King as a director on 2023-01-01

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

14/12/2214 December 2022 Termination of appointment of Paul Andrew Ferris as a director on 2022-12-02

View Document

03/03/223 March 2022 Cessation of Jonathan Paul Moulton as a person with significant control on 2016-04-06

View Document

03/03/223 March 2022 Notification of He-Man Equipment Limited as a person with significant control on 2016-04-06

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

05/01/215 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 002551300008

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 002551300007

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 002551300006

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM HE MAN WORKS CABLE STREET SOUTHAMPTON HAMPSHIRE SO14 5AR

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002551300005

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 02/10/2017

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002551300004

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002551300005

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002551300003

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SAPH

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY LIONEL SAPH

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR LIONEL SAPH

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ADRIAN IVERY FIELD

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR JOHN ALAN STENTON-PUTT

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ANDREW STEUART APPLEBY

View Document

18/03/1618 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED PAUL ANDREW FERRIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MIDGLEY

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

07/03/127 March 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL SAPH / 05/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CONYERS MIDGLEY / 05/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAPH / 05/02/2010

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL SAPH / 05/02/2010

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LIONEL SAPH / 01/05/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED HE-MAN EQUIPMENT LIMITED CERTIFICATE ISSUED ON 21/05/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: HE MAN WORKS CABLE STREET SOUTHAMPTON SO14 5AR

View Document

12/02/0212 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS; AMEND

View Document

13/02/9713 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/02/9510 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/12/9317 December 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990

View Document

27/02/9027 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987

View Document

12/06/8712 June 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/04/8630 April 1986 RETURN MADE UP TO 02/02/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

30/04/8630 April 1986

View Document

25/03/3125 March 1931 CERTIFICATE OF INCORPORATION

View Document

25/03/3125 March 1931 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