M.A. HOYLE (ENGINEERING CONSULTANCY SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM
FRYERS FARM HOUSE FRYERS FARM LANE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 3NP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/03/1310 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1128 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/03/1031 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM FRYERS FARM HOUSE FRYERS FARM LANE LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3NP ENGLAND

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HOYLE / 05/10/2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE HOYLE / 05/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM CHRISTMAS COTTAGE SKIRMETT HENLEY ON THAMES OXFORDSHIRE RG9 6TD

View Document

21/03/0921 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S PARTICULARS DEBORAH HOYLE

View Document

20/03/0920 March 2009 DIRECTOR'S PARTICULARS MICHAEL HOYLE

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: MK SHERIDAN & CO OAKWAYS TUBBS LANE HIGHCLERE NEWBURY BERKSHIRE RG20 9PQ

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: BARLEY HOUSE 57 CHURCH STREET STAINES MIDDLESEX TW18 4XS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: HAMILTONS FORUM HOUSE 1-6 MILLMEAD STAINES, MIDDLESEX. TW18 4UQ

View Document

22/03/9522 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 EXEMPTION FROM APPOINTING AUDITORS 25/06/94

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: ARNDALE HOUSE 1A THE PRECINCT EGHAM SURREY TW20 9HN

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: G OFFICE CHANGED 23/08/89 4 CHUCHILL COURT 58 STATION ROAD NORTH HARROW MIDDX HA2 7SE

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: G OFFICE CHANGED 14/11/88 8 HALE LANE LONDON NW7

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 27/03/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/05/84

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