HYSPEC ENGINEERING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 26/09/2526 September 2025 New | Group of companies' accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 24/10/2424 October 2024 | Termination of appointment of Waseem Riaz Khan as a director on 2024-04-05 |
| 22/08/2422 August 2024 | Group of companies' accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 12/10/2312 October 2023 | Group of companies' accounts made up to 2022-12-31 |
| 22/12/2222 December 2022 | Group of companies' accounts made up to 2021-12-31 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-09 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Group of companies' accounts made up to 2020-12-31 |
| 22/12/2122 December 2021 | Resolutions |
| 22/12/2122 December 2021 | Resolutions |
| 22/12/2122 December 2021 | Resolutions |
| 15/12/2115 December 2021 | Statement of capital following an allotment of shares on 2021-12-15 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 30/09/2130 September 2021 | Termination of appointment of Lakhder Malki as a director on 2021-09-07 |
| 30/09/2130 September 2021 | Appointment of Mr Waseem Riaz Khan as a director on 2021-09-28 |
| 30/09/2130 September 2021 | Appointment of Mr David Lindsay White as a director on 2021-09-28 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/06/143 June 2014 | SECTION 519 |
| 16/05/1416 May 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 04/02/144 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 28/05/1328 May 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
| 11/02/1311 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 15/08/1215 August 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
| 11/07/1211 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
| 05/04/125 April 2012 | 100 ISSUED ORD SHARES OF �1 BE SUBDIVIDED INTO 10000 SHARES @ �0.01P 20/02/2012 |
| 05/04/125 April 2012 | SUB-DIVISION 20/02/12 |
| 21/03/1221 March 2012 | DIRECTOR APPOINTED MOHAMED MASAUD SAID AL KHARUSI |
| 15/03/1215 March 2012 | DIRECTOR APPOINTED NEVILLE ROBERT STOREY |
| 15/03/1215 March 2012 | DIRECTOR APPOINTED SUSHIL KUMAR SRIVASTAVA |
| 15/03/1215 March 2012 | DIRECTOR APPOINTED USAMA MOHAMED ALI AL BARWANI |
| 14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HYSLOP |
| 14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR AGNES HYSLOP |
| 14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM JIGS & FIXTURES RIGG STREET STEWARTON AYRSHIRE KA3 5AJ SCOTLAND |
| 14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HYSLOP |
| 25/01/1225 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 26/10/1126 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
| 12/05/1112 May 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 15/02/1115 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 15/04/1015 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 31/03/1031 March 2010 | DIRECTOR APPOINTED CRAIG HYSLOP |
| 31/03/1031 March 2010 | DIRECTOR APPOINTED WILLIAM JAMES HYSLOP |
| 31/03/1031 March 2010 | DIRECTOR APPOINTED AGNES MARGARET HYSLOP |
| 29/03/1029 March 2010 | COMPANY NAME CHANGED J-FIX HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/03/10 |
| 29/03/1029 March 2010 | CHANGE OF NAME 24/03/2010 |
| 19/03/1019 March 2010 | CHANGE OF NAME 17/03/2010 |
| 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 |
| 02/02/102 February 2010 | CHANGE OF NAME 29/01/2010 |
| 02/02/102 February 2010 | COMPANY NAME CHANGED HMS (814) LIMITED CERTIFICATE ISSUED ON 02/02/10 |
| 02/02/102 February 2010 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 29/01/1029 January 2010 | APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED |
| 29/01/1029 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO |
| 29/01/1029 January 2010 | APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED |
| 19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HYSPEC ENGINEERING HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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