HJA FABRICATIONS LIMITED
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 | Total exemption full accounts made up to 2024-05-31 |
| 20/01/2520 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
| 15/08/2315 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
| 24/10/2124 October 2021 | Resolutions |
| 24/10/2124 October 2021 | Memorandum and Articles of Association |
| 24/10/2124 October 2021 | Change of share class name or designation |
| 24/10/2124 October 2021 | Resolutions |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/08/204 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
| 05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 26/05/1626 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT 2A QUAKING FARM BUILDINGS BESTMANS LANE KEMPSEY WORCESTER WORCS WR5 3PZ |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/05/1528 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 22/05/1522 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 22/05/1522 May 2015 | 31/01/15 STATEMENT OF CAPITAL GBP 100 |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/05/1415 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/05/1324 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/06/1214 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARPER |
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/06/118 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 18/05/1018 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE HAYLOR / 06/05/2010 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HAYLOR / 06/05/2010 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HARPER / 06/05/2010 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYLOR / 06/05/2010 |
| 12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 5 PICKERING GREEN WARNDON VILLAGES WORCESTER WORCS WR4 0LB |
| 20/07/0920 July 2009 | DIRECTOR APPOINTED ANTHONY CHARLES HARPER |
| 06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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