HYSPEC ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

24/10/2424 October 2024 Termination of appointment of Waseem Riaz Khan as a director on 2024-04-05

View Document

22/08/2422 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Appointment of Mr Waseem Riaz Khan as a director on 2021-09-28

View Document

30/09/2130 September 2021 Appointment of Mr David Lindsay White as a director on 2021-09-28

View Document

30/09/2130 September 2021 Termination of appointment of Lakhder Malki as a director on 2021-09-07

View Document

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

View Accounts

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

View Accounts

03/06/143 June 2014 SECTION 519

View Document

16/05/1416 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/05/1328 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/04/125 April 2012 SUB-DIVISION 20/02/12

View Document

05/04/125 April 2012 100 ISSUED ORD SHARES OF �1 BE SUBDIVIDED INTO 10000 SHARES @ �0.01P 20/02/2012

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MOHAMED MASAUD SAID AL KHARUSI

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED NEVILLE ROBERT STOREY

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED SUSHIL KUMAR SRIVASTAVA

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED USAMA MOHAMED ALI AL BARWANI

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HYSLOP

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR AGNES HYSLOP

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG HYSLOP

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM JIGS & FIXTURES RIGG STREET STEWARTON AYRSHIRE KA3 5AJ SCOTLAND

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED CRAIG HYSLOP

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED WILLIAM JAMES HYSLOP

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED AGNES MARGARET HYSLOP

View Document

29/03/1029 March 2010 COMPANY NAME CHANGED J-FIX HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/03/10

View Document

29/03/1029 March 2010 CHANGE OF NAME 24/03/2010

View Document

19/03/1019 March 2010 CHANGE OF NAME 17/03/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE UNITED KINGDOM

View Document

02/02/102 February 2010 COMPANY NAME CHANGED HMS (814) LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

02/02/102 February 2010 CHANGE OF NAME 29/01/2010

View Document

02/02/102 February 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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