HOLD ENGINEERING LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Secretary's details changed for Mr Darryl Hitchen on 2025-01-01

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-03-31

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

09/01/249 January 2024 Termination of appointment of Howard Entwistle as a secretary on 2024-01-01

View Document

09/01/249 January 2024 Appointment of Mr Darryl Hitchen as a secretary on 2024-01-01

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2023-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

05/10/215 October 2021 Change of details for Nis Holdings Ltd as a person with significant control on 2021-10-05

View Document

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR GARETH JOHN WILSON

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DEALL / 03/07/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PENROSE

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/03/1615 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 1000100

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ANDREW JOHN DEALL

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/01/166 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENROSE / 04/03/2013

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ADOPT ARTICLES 31/08/2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLD

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 4 BLEACH GREEN PADDOCK VICTORIA ROAD WHITEHAVEN CUMBRIA CA28 6JF

View Document

15/09/1015 September 2010 SECRETARY APPOINTED HOWARD ENTWISTLE

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED RICHARD PENROSE

View Document

15/09/1015 September 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD HOLD / 13/12/2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAY HOLD

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY KAY HOLD

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/02/9516 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED ELECTENGINE LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/02/958 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NC INC ALREADY ADJUSTED 11/01/95

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/95

View Document

21/12/9421 December 1994 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