HARBRIDGE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM ESTATE OFFICE BURROWS LANE GOMSHALL GUILDFORD SURREY GU5 9QE ENGLAND

View Document

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UNIT 1 KINGS COURT BURROWS LANE GOMSHALL GUILDFORD SURREY GU5 9QE UNITED KINGDOM

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM SUITE 169 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ ENGLAND

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM C/O SMITH TAXATION CONSULTANTS LTD SUITE 100A AIRPORT HOUSE CROYDON CR0 0XZ ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM C/O SMITH TAXATION CONSULTANTS LTD SUITE 100A AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ ENGLAND

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 100A AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007256100004

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007256100003

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM TOAT COPSE BASHURST HILL ITCHINGFIELD HORSHAM WEST SUSSEX RH13 0PA

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR LUCAS JOHN MARGETTS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA JEFFRIES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH JEFFRIES

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007256100002

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBRIDGE HOLDINGS LIMITED

View Document

07/02/197 February 2019 CESSATION OF KEITH WILLIAM JEFFRIES AS A PSC

View Document

09/01/199 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1321 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM JEFFRIES / 01/08/2012

View Document

03/06/123 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM JEFFRIES / 11/05/2010

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MRS REBECCA LOUISE JEFFRIES

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN ARCHER

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 5 KINGS YARD BURROWS LANE GOMSHALL GUILDFORD SURREY GU5 9QE UNITED KINGDOM

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY JEAN ARCHER

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM C/O MR KEITH JEFFRIES TOAT COPSE BASHURST HILL ITCHINGFIELD HORSHAM WEST SUSSEX RH13 0PA UNITED KINGDOM

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNIT 4 KINGS YARD, BURROWS LANE GOMSHALL SURREY GU5 9QE

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM UNIT 5 KINGS YARD, BURROWS LANE GOMSHALL SURREY GU5 9QE

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 20 LENTEN CLOSE PEASLAKE SURREY GU5 9RA

View Document

07/06/057 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: BURROWS LANE GOMSHALL GUILDFORD SURREY GU5 9QE

View Document

01/06/041 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/08/958 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/07/8917 July 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

30/05/6230 May 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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