HEYFIELD 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
24/12/2424 December 2024 Micro company accounts made up to 2024-04-05

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/04/228 April 2022 Cessation of Michael Stuart Hey as a person with significant control on 2021-10-24

View Document

08/04/228 April 2022 Appointment of Mrs Carol Hey as a director on 2021-10-24

View Document

08/04/228 April 2022 Appointment of Miss Leanne Marie Hey as a secretary on 2021-10-24

View Document

08/04/228 April 2022 Notification of Carol Hey as a person with significant control on 2021-10-24

View Document

08/04/228 April 2022 Termination of appointment of Michael Stuart Hey as a secretary on 2021-10-24

View Document

08/04/228 April 2022 Termination of appointment of Michael Stuart Hey as a director on 2021-10-24

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/08/182 August 2018 CESSATION OF MICHAEL STUART HEY AS A PSC

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART HEY

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY JACK SCHOFIELD

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR MICHAEL STUART HEY

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACK SCHOFIELD

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/09/127 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART HEY / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK SCHOFIELD / 01/10/2009

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 05/04/07

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: OAKWOOD 104 PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKS HD8 0TA

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED YEARCROSS LIMITED CERTIFICATE ISSUED ON 16/11/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/08/0524 August 2005 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