HMK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Accounts for a small company made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-04-30

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

04/01/214 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027787860002

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 SAIL ADDRESS CHANGED FROM: C/O OGDEN TOWNSEND LIMITED 24/26 JORDANGATE MACCLESFIELD CHESHIRE SK10 1EW UNITED KINGDOM

View Document

04/07/164 July 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GLENN BASSETT / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR JEFFREY GLENN BASSETT

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 46 CLARE DRIVE MACCLESFIELD CHESHIRE SK10 2TX

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY MARTYN SMITH

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR PETER RUSSELL OXSPRING

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ROBERT ANDREWS

View Document

08/04/168 April 2016 ADOPT ARTICLES 14/03/2016

View Document

26/03/1626 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTYN PHILIP SMITH / 01/11/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILIP SMITH / 01/11/2015

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1416 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 50

View Document

16/09/1416 September 2014 RE RESIGNATION OF DIRECTOR 02/09/2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MONTGOMERY

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/01/135 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/135 January 2013 SAIL ADDRESS CHANGED FROM: 24A JORDANGATE MACCLESFIELD CHESHIRE SK10 1EW UNITED KINGDOM

View Document

05/01/135 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

27/01/1227 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

14/01/1114 January 2011 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MONTGOMERY / 30/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILIP SMITH / 30/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR DARRYL TYMKOW

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

11/05/0911 May 2009 CANCELLED SHARES 15/04/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED HARDMETAL KNIVES & WEARPARTS LTD . CERTIFICATE ISSUED ON 20/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: FORWARD HOUSE 14 DUKE STREET MACCLESFIELD CHESHIRE SK11 6UR

View Document

05/11/995 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/11/995 November 1999 NC INC ALREADY ADJUSTED 25/10/98

View Document

05/03/995 March 1999 £ NC 100/150 25/10/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/02/9712 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/02/951 February 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

23/01/9523 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 9 PORTLAND PARK MACCLESFIELD CHESHIRE SK11 8RP

View Document

18/05/9318 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/01/9324 January 1993 ALTER MEM AND ARTS 12/01/93

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 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