HUDSON-SWAN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015266420002

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

08/10/158 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015266420003

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015266420004

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015266420005

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015266420003

View Document

16/04/1516 April 2015 COMPANY BUSINES AND CONFLICT OF INTEREST 26/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015266420002

View Document

13/10/1413 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR MICHAEL JAMES HALL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE NEWTON / 21/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAUNCE / 21/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE NEWTON / 21/09/2010

View Document

08/04/108 April 2010 COMPANY NAME CHANGED HUDSON-SWAN LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM LAMONT PRIDMORE MILBURN HOUSE 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 COMPANY NAME CHANGED HUDSON ENGINEERING CO. LIMITED CERTIFICATE ISSUED ON 04/08/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 10 VALLEY VIEW GREEN PARK WALTON LE DALE PRESTON PR5 4LU

View Document

03/10/033 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 10 VALLEY VIEW GREEN PARK WALTON LE DALE PRESTON LANCASHIRE PR5 4LU

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: HUDSON CROFT BRANTHWAITE LANE SEATON WORKINGTON CUMBRIA CA14 1HE

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 ALTER MEM AND ARTS 14/04/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

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

View Document

10/11/9310 November 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/10/9110 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 21/09/89; NO CHANGE OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 15/09/88; NO CHANGE OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/10/8621 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

05/11/805 November 1980 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