HIGH FIDELITY ENGINEERING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of a voluntary liquidator

View Document

26/08/2526 August 2025 NewStatement of affairs

View Document

26/08/2526 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewRegistered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 2025-08-21

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

17/06/2517 June 2025 Termination of appointment of Peter Graham Farrow as a director on 2025-06-17

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Change of details for Hfe Holdings Limited as a person with significant control on 2023-09-19

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

23/10/2323 October 2023 Registered office address changed from Unit 5 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE England to 1 Long Street Tetbury Gloucestershire GL88AA on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Hfe Holdings Limited as a person with significant control on 2023-09-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Appointment of Mr Adam Rosner as a director on 2023-05-31

View Document

07/06/237 June 2023 Appointment of Mr Timothy John Mellow as a director on 2023-05-31

View Document

06/06/236 June 2023 Cessation of Peter Graham Farrow as a person with significant control on 2023-03-08

View Document

06/06/236 June 2023 Appointment of Mr Mark Andrew Herbert as a director on 2023-05-31

View Document

06/06/236 June 2023 Notification of Hfe Holdings Limited as a person with significant control on 2023-03-08

View Document

31/01/2331 January 2023 Appointment of Mr Peter Graham Farrow as a director on 2023-01-24

View Document

19/12/2219 December 2022 Termination of appointment of Peter Graham Farrow as a director on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Mark Lindsey as a secretary on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Ronald Perry Martin as a director on 2022-12-19

View Document

20/10/2220 October 2022 Appointment of Mr Mark Lindsey as a secretary on 2022-10-10

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

07/10/227 October 2022 Termination of appointment of Jordan Andrew Jackson as a director on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-01-05

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-19 with updates

View Document

11/11/2111 November 2021 Change of details for Mr Peter Graham Farrow as a person with significant control on 2021-01-07

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-01-07

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-01-06

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-01-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Appointment of Mr Ronald Perry Martin as a director on 2021-01-01

View Document

15/07/2115 July 2021 Appointment of Mr Jordan Andrew Jackson as a director on 2021-01-01

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

09/10/209 October 2020 Registered office address changed from , the Red Barn Thornend, Christian Malford, Chippenham, SN15 4BX, United Kingdom to Unit 5 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 2020-10-09

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR PETER GRAHAM FARROW

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN JACKSON

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FARROW

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDON JACKSON / 16/12/2018

View Document

20/09/1820 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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