HOW ENGINEERING SERVICES NORTHERN LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

04/11/234 November 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to One Chamberlain Square Birmingham B3 3AX on 2023-11-04

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-09

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Declaration of solvency

View Document

26/11/2126 November 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

31/07/2131 July 2021 Appointment of Mr Jeremy Mark White as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30

View Document

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/133 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR JAMES THOMAS FELL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK

View Document

28/09/1228 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ALTER ARTICLES 19/09/2008

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM:
TILBURY HOUSE
RUSCOMBE PARK
TWYFORD
BERKSHIRE RG10 9JU

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM:
INTERSECTION HOUSE
110 BIRMINGHAM ROAD
WEST BROMICH
WEST MIDLANDS B70 6RX

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 S366A DISP HOLDING AGM 05/07/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 ALTER MEM AND ARTS 12/06/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

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

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 Full accounts made up to 1993-12-31

View Document

08/11/938 November 1993 Full accounts made up to 1992-12-31

View Document

08/11/938 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 Full accounts made up to 1991-12-31

View Document

21/10/9121 October 1991 Full accounts made up to 1990-12-31

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991

View Document

19/10/9019 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM:
26 BUXTON ROAD
HAZEL GROVE
STOCKPORT
CHESHIRE SK7 6AF

View Document

01/03/881 March 1988

View Document

01/02/881 February 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 Full accounts made up to 1986-12-31

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/07/8724 July 1987

View Document

24/07/8724 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/875 May 1987

View Document

05/05/875 May 1987 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 ANNUAL RETURN MADE UP TO 01/12/86

View Document

10/02/8710 February 1987

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/05/6230 May 1962 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/05/6230 May 1962 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/05/6230 May 1962 CERTIFICATE OF INCORPORATION

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