H.P.M. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mr Andrew Eyre on 2025-04-01

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

21/04/2321 April 2023 Current accounting period extended from 2023-04-30 to 2023-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAGE TECHNOLOGIES LIMITED

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023490030008

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023490030007

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 9 SANDIACRE ASCOT INDUSTRIAL ESTATE SANDIACRE NOTTINGHAM NG10 5DL ENGLAND

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 482 MANCHESTER ROAD STOCKSBRIDGE SHEFFIELD S36 2DU ENGLAND

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 9 SANDIACRE ASCOT INDUSTRIAL ESTATE SANDIACRE NOTTINGHAM NG10 5DL ENGLAND

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 9 ASCOT PARK ESTATE LENTON STREET SANDIACRE NOTTINGHAM NG10 5DL ENGLAND

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 9 ASCOT PARK ESTATE LENTON STREET SANDIACRE NOTTINGHAM NG10 5DL ENGLAND

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR BHARAT SOOD

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHREAD

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT SHREAD

View Document

05/06/205 June 2020 CESSATION OF ROBERT SHREAD AS A PSC

View Document

05/06/205 June 2020 CESSATION OF BHARAT BUSHAN SOOD AS A PSC

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR ANDREW EYRE

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR BOW GILL

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 9 ASCOT PARK ESTATE LENTON STREET SANDIACRE NOTTINGHAMSHIRE NG10 5DL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

13/09/1913 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SHREAD / 14/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHREAD / 14/03/2016

View Document

17/03/1617 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT BUSHAN SOOD / 25/02/2014

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHREAD / 16/02/2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT BUSHAN SOOD / 16/02/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

22/06/1022 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: MYCOCK ALLATSON & CO 139 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0015 April 2000 ADOPT MEM AND ARTS 04/04/00

View Document

15/04/0015 April 2000 £ NC 100000/101000 04/04/00

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 1 ASCOT PARK ESTATE LENTON STREET SANDIACRE NOTTINGHAM NG10 5DL

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 16/02/96; CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: PARK HOUSE KIRTLEY DRIVE CASTLE MARINA NOTTINGHAM. NG7 1LQ.

View Document

13/03/9513 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

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

View Document

01/01/951 January 1995 A selection of mortgage 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

21/02/9421 February 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: 22 REGENT STREET NOTTINGHAM NG1 5DG

View Document

14/11/9014 November 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

27/07/8927 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/06/897 June 1989 NC INC ALREADY ADJUSTED

View Document

07/06/897 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/89

View Document

06/06/896 June 1989 ADOPT MEM AND ARTS 250589

View Document

05/06/895 June 1989 COMPANY NAME CHANGED METROGUNNER LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

05/06/895 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/89

View Document

16/02/8916 February 1989 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