H J O ELECTRO PLATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewRegistered office address changed from Unit 8 Longridge Court Barrington Industrial Estate Bedlington Northumberland NE22 7DQ to Premier House Station Industrial Estate Prudhoe NE42 6NP on 2025-10-07

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Notification of Sbm Coatings Limited as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Cessation of Nicola O'neill as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Cessation of James Robert O'neill as a person with significant control on 2025-04-04

View Document

12/05/2512 May 2025 Appointment of Mr Benjamin William Morris as a director on 2025-04-04

View Document

12/05/2512 May 2025 Appointment of James Hogg as a director on 2025-04-04

View Document

09/05/259 May 2025 Termination of appointment of Nicola O'neill as a director on 2025-04-04

View Document

09/05/259 May 2025 Termination of appointment of James Robert O'neill as a director on 2025-04-04

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Director's details changed for Mrs Nicola O'neill on 2023-06-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT O'NEILL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'NEILL / 25/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT O'NEILL / 25/07/2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 8 PLAISTOW WAY NORTHBURN CHASE NORTHBURN CRAMLINGTON NORTHUMBERLAND NE23 3TY

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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