HMT ENGINEERING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
03/07/243 July 2024 | Satisfaction of charge 039052360001 in full |
03/07/243 July 2024 | Satisfaction of charge 039052360002 in full |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMT UK GROUP LIMITED |
14/01/2114 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM CHAMBERLAIN ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EW |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 039052360002 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
28/09/1828 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039052360001 |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WALDEN / 31/03/2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WALDEN / 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID WALDEN / 30/01/2014 |
14/01/1414 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WALDEN / 19/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GODFREY / 19/01/2010 |
19/01/1019 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA GODFREY / 19/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WALDEN / 19/01/2010 |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0717 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 |
29/01/0329 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0329 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/01/038 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
08/01/038 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
08/01/038 January 2003 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: BUILDING 82 WESTCOTT VENTURE PARK, WESTCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0XB |
05/03/025 March 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/02/019 February 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
20/11/0020 November 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
19/01/0019 January 2000 | NEW DIRECTOR APPOINTED |
19/01/0019 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0019 January 2000 | NEW DIRECTOR APPOINTED |
19/01/0019 January 2000 | NEW DIRECTOR APPOINTED |
19/01/0019 January 2000 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/01/0019 January 2000 | SECRETARY RESIGNED |
19/01/0019 January 2000 | DIRECTOR RESIGNED |
12/01/0012 January 2000 | 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