HEXAGONAL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/07/2424 July 2024 | Unaudited abridged accounts made up to 2023-09-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
10/02/2310 February 2023 | Memorandum and Articles of Association |
10/02/2310 February 2023 | Change of share class name or designation |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Memorandum and Articles of Association |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2023-02-07 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
15/12/2215 December 2022 | Director's details changed for Mr Graham Trevor Ellingham on 2022-12-15 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ELLINGHAM |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
03/03/173 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054932010002 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/09/169 September 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/08/1630 August 2016 | FIRST GAZETTE |
07/10/157 October 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/09/148 September 2014 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH MOUNSEY |
08/09/148 September 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/07/1322 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY LUTON BEDFORDSHIRE |
02/08/122 August 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM UNIT 7 TELMERE INDUSTRIAL ESTATE, ALBERT ROAD LUTON LU1 3QF UNITED KINGDOM |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
25/10/1125 October 2011 | FIRST GAZETTE |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/09/1018 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/09/1014 September 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TREVOR ELLINGHAM / 28/06/2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/11/0728 November 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/09/061 September 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 |
30/11/0530 November 2005 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY LUTON BEDFORDSHIRE |
11/11/0511 November 2005 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: OAKFIELD HOUSE, 22 CHURCH ROAD POTTERS BAR HERTS EN6 1ET |
28/10/0528 October 2005 | NEW SECRETARY APPOINTED |
28/10/0528 October 2005 | NEW DIRECTOR APPOINTED |
08/09/058 September 2005 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
08/09/058 September 2005 | SECRETARY RESIGNED |
08/09/058 September 2005 | DIRECTOR RESIGNED |
28/06/0528 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HEXAGONAL ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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