HOWARD ENGINEERING AND CONSTRUCTION LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

15/08/2415 August 2024 Registered office address changed from 3 Fisherton Street Flat 73, 3 Fisherton Street London NW8 8FS England to 7 Bell Yard, London Bell Yard London WC2A 2JR on 2024-08-15

View Document

24/01/2424 January 2024 Director's details changed for Mr Nikolai Topadze on 2024-01-12

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

13/01/2413 January 2024 Appointment of Mr Nikolai Topadze as a director on 2024-01-12

View Document

13/01/2413 January 2024 Termination of appointment of Pratik Thakar as a director on 2024-01-12

View Document

13/01/2413 January 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 3 Fisherton Street Flat 73, 3 Fisherton Street London NW8 8FS on 2024-01-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR PRATIK THAKAR

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN WALIA

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR ROBIN WALIA

View Document

13/03/1813 March 2018 REGISTERED OFFICE ADDRESS CHANGED ON 13/03/2018 TO PO BOX 4385, 02319301: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY MAGNOLIA SECRETARIES LIMITED

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS SIMON DIXON / 13/05/2008

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNOLIA SECRETARIES LIMITED / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS SIMON DIXON / 31/12/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MAGNOLIA SECRETARIES LIMITED / 30/12/2008

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM, 4TH FLOOR 3 TENTERDEN STREET, HANOVER SQUARE, LONDON, W1S 1TD

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MAGNOLIA SECRETARIES LIMITED

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/12/073 December 2007 COMPANY NAME CHANGED HOWARD ENGINEERING (UK) LTD CERTIFICATE ISSUED ON 03/12/07

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED SATELLITE ENERGY LIMITED CERTIFICATE ISSUED ON 27/11/07

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 £ NC 1000/100000 07/06/06

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED SATELLITE ENERGY TECHNOLOGIES AN D VENTURES LIMITED CERTIFICATE ISSUED ON 10/05/06

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 4TH FLOOR, 3 TANTERDEN STREET, HANOVER SQUARE, LONDON W1S 1TD

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06

View Document

06/02/066 February 2006 COMPANY NAME CHANGED SATELLITE T.V. U.K. LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 EXEMPTION FROM APPOINTING AUDITORS 26/10/95

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: 92 NEW CAVENDISH STREET, LONDON, W1M 7FA

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information