HOFFMAN KNIGHT ENVIRONMENTAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

16/04/2316 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

22/09/2022 September 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/2022 September 2020 COMPANY NAME CHANGED RIBS 4U LTD CERTIFICATE ISSUED ON 22/09/20

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEASE

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR NICHOLAS HARMAN COULBORN

View Document

12/09/1712 September 2017 COMPANY NAME CHANGED FALMOUTH MOULDINGS LTD CERTIFICATE ISSUED ON 12/09/17

View Document

03/09/173 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM UNIT D2 JENNINGS ROAD ESTATE PENRYN CORNWALL TR10 9LY ENGLAND

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR STEPHEN JOHN PEASE

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY KIRKCALDY

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 1 LINHEY CLOSE WATERSIDE PARK KINGSBRIDGE DEVON TQ7 1LL

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KIRKCALDY

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/06/1630 June 2016 COMPANY NAME CHANGED QUALITY CARE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/06/16

View Document

06/12/156 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/11/1421 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM THE BUSINESS VILLAGE LOWER UNION ROAD KINGSBRIDGE DEVON TQ7 1EF

View Document

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ALEXANDER KIRKCALDY

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ALAN WELCH

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MRS SHIRLEY ANNE KIRKCALDY

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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