HYGROTHERM ENGINEERING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/06/2323 June 2023 Director's details changed for David Kenneth Furniss on 2023-05-04

View Document

23/06/2323 June 2023 Change of details for David Kenneth Furniss as a person with significant control on 2023-05-04

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Director's details changed for David Kenneth Furniss on 2021-11-23

View Document

06/12/216 December 2021 Change of details for David Kenneth Furniss as a person with significant control on 2021-11-23

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/09/1711 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KENNETH FURNISS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/07/1614 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/08/1519 August 2015 CURREXT FROM 31/08/2015 TO 28/02/2016

View Document

24/06/1524 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 STATEMENT BY DIRECTORS

View Document

23/01/1523 January 2015 REDUCE ISSUED CAPITAL 12/01/2015

View Document

23/01/1523 January 2015 SOLVENCY STATEMENT DATED 12/01/15

View Document

23/01/1523 January 2015 23/01/15 STATEMENT OF CAPITAL GBP 20000

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GAVIN DAVID LAMB / 05/04/2013

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 SECRETARY APPOINTED GAVIN DAVID LAMB

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY SHEILA DENT

View Document

02/10/122 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 35-37 MANOR ROW BRADFORD BD1 4QB

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 471 GREAT HORTON ROAD BRADFORD WEST YORKSHIRE BD7 3DL

View Document

09/09/979 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 EXEMPTION FROM APPOINTING AUDITORS 04/10/94

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

03/10/953 October 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 SECRETARY RESIGNED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: WORTLEY RD ROTHERHAM YORKS S61 1LT.

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/94

View Document

09/03/949 March 1994 £ NC 52500/100000 31/01/94

View Document

04/10/934 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/12/897 December 1989 SECRETARY RESIGNED

View Document

29/10/8929 October 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 RETURN MADE UP TO 05/09/88; NO CHANGE OF MEMBERS

View Document

15/04/8815 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/12/8714 December 1987 EXEMPTION FROM APPOINTING AUDITORS 240887

View Document

12/10/8712 October 1987 RETURN MADE UP TO 07/09/87; NO CHANGE OF MEMBERS

View Document

01/10/871 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/8728 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/8728 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/8721 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/8721 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/11/8627 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/8610 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

09/10/489 October 1948 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