HNL ENGINEERING LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Statement of capital on 2024-12-10

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR DAVID NIGEL EDWARD BAILEY

View Document

20/11/1320 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN NEALE

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR OLIVER ERKAL CONGER

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH COCKBURN

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR TARKAN JARED CONGER

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN NEALE

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM DUKESWAY TEESSIDE INDUSTRIAL ESTATE THORNABY CLEVELAND TS17 9LT

View Document

14/11/1114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NEALE / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH COCKBURN / 10/11/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 GBP IC 79200/23370 27/03/08 GBP SR 55830@1=55830

View Document

12/05/0812 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE HAYWARD

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 COMPANY NAME CHANGED HNL INSTRUMENTS & CONTROLS LIMIT ED CERTIFICATE ISSUED ON 05/01/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 04/11/99; NO CHANGE OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 14/11/98; CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/08/984 August 1998 £ IC 109615/79200 31/03/98 £ SR 30415@1=30415

View Document

02/12/972 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

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

View Document

21/11/9421 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 £ IC 135030/109615 30/11/92 £ SR 25415@1=25415

View Document

07/01/937 January 1993 SHS FRM G NICHOLSON 16/11/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 14/11/92; CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 14/11/91; CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: BANK CHAMBERS MARKET STREET HUDDERSFIELD HD1 2EW

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 £ IC 14478/13478 £ SR 1000@1=1000

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED

View Document

10/09/8710 September 1987 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/8710 September 1987 AUTH PURCHASE SHARES NOT CAP

View Document

17/03/8717 March 1987 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/06/8611 June 1986 NEW DIRECTOR APPOINTED

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