HBP SYSTEMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Director's details changed for Mr David John Smith on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mrs Joanne Partridge on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Anthony Pearson on 2024-06-06

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

09/04/249 April 2024 Director's details changed for Mr David John Smith on 2024-03-05

View Document

08/04/248 April 2024 Change of details for Mr David John Smith as a person with significant control on 2024-03-05

View Document

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/01/2331 January 2023 Secretary's details changed

View Document

31/01/2331 January 2023 Secretary's details changed

View Document

30/01/2330 January 2023 Director's details changed for Miss Joanne Dixon on 2023-01-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/04/2115 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE DIXON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 22/03/18 STATEMENT OF CAPITAL GBP 50003

View Document

20/06/1820 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 50006

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009662290003

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

23/03/1823 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1823 March 2018 ADOPT ARTICLES 13/02/2017

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009662290002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PEARSON / 27/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

23/04/1523 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR ANTHONY PEARSON

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

25/04/1325 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HILL / 28/01/2013

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE HILL / 28/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 28/01/2013

View Document

25/05/1225 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

26/01/1226 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1226 January 2012 CHANGE OF NAME 17/01/2012

View Document

25/10/1125 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1125 October 2011 CHANGE OF NAME 10/10/2011

View Document

24/10/1124 October 2011 REREG PLC TO PRI; RES02 PASS DATE:21/10/2011

View Document

24/10/1124 October 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/1124 October 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/10/1124 October 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

12/05/1112 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: HALDENBY HOUSE BERKELEY BUSINESS CENTRE DONCASTER ROAD, SCUNTHORPE N LINCS DN15 7DQ

View Document

03/04/073 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/05/062 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 AUDITORS' REPORT

View Document

08/02/068 February 2006 AUDITORS' STATEMENT

View Document

08/02/068 February 2006 BALANCE SHEET

View Document

08/02/068 February 2006 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/02/068 February 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 REREG PRI-PLC 17/01/06

View Document

08/02/068 February 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 £ NC 400/50000 31/12/05

View Document

02/02/062 February 2006 NC INC ALREADY ADJUSTED 31/12/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

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

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: TORBAY HOUSE 28 RUTLAND ROAD MABLETHORPE LINCS LN12 1EN

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. 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

23/03/9423 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

19/10/9019 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/05

View Document

31/08/9031 August 1990 RETURN MADE UP TO 11/05/90; NO CHANGE OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 REGISTERED OFFICE CHANGED ON 11/06/87 FROM: 55 SOUTHLANDS SWAFFHAM NORFOLK PE37 7PF

View Document

09/03/879 March 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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