THE HYMATIC ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

04/03/254 March 2025 Full accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Full accounts made up to 2022-12-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTCHINGS

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONEYWELL INTERNATIONAL UK LIMITED

View Document

02/05/192 May 2019 CESSATION OF HYMATIC AEROSPACE LIMITED AS A PSC

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC

View Document

16/11/1716 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN STRINGER

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ANTHONY RICHARD VAUGHAN HUTCHINGS

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN PARKER

View Document

09/03/179 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MEHMET ERKILIC

View Document

11/10/1611 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

05/03/155 March 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR JOHNATHAN HUGH PARKER

View Document

19/09/1419 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

19/09/1419 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/12/132 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

02/12/132 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRINGER / 01/01/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MOGG / 01/01/2012

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRINGER / 01/12/2009

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED KEVIN JOHN MOGG

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTCHINGS

View Document

21/07/1121 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

30/07/1030 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MARTIN STRINGER

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED ALLAN RICHARDS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0613 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REDESIGNATION 28/01/05

View Document

15/02/0515 February 2005 CONVE 28/01/05

View Document

03/12/043 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

19/03/0419 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 AUDITOR'S RESIGNATION

View Document

26/01/0426 January 2004 AUDITOR'S RESIGNATION

View Document

26/01/0426 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: BURNT MEADOW RD NORTH MOONS MOAT REDDITCH WORCS B98 9HJ

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 REF 394

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0128 January 2001 ADOPT ARTICLES 10/01/01

View Document

03/01/013 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/12/00

View Document

03/01/013 January 2001 DIVIDEND £6000000 03/12/00

View Document

03/01/013 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/013 January 2001 FACILITY AGGREMENT 11/12/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

30/10/9930 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/12/9810 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

09/07/989 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 S386 DISP APP AUDS 12/03/91

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8912 December 1989 ADOPT MEM AND ARTS 23/11/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/03/8922 March 1989 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

21/06/8821 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

23/05/8723 May 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

23/05/8723 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/03/8731 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/868 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/867 July 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/03/4625 March 1946 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/46

View Document

27/09/3727 September 1937 CERTIFICATE OF INCORPORATION

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