HICKMAN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/04/1622 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHITEHOUSE / 01/11/2012 |
04/06/134 June 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BEER / 01/06/2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM UNIT 3 GROVE PARK IND EST NORTH STREET CANNOCK STAFFORDSHIRE WS11 0AZ |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/04/1230 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
02/04/122 April 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 100 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/04/1128 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/04/1023 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHITEHOUSE / 21/04/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BEER / 21/04/2010 |
04/03/104 March 2010 | APPOINTMENT TERMINATED, SECRETARY LINDA WHITEHOUSE |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: UNIT 3 GROVE PARK IND EST NORTH STREET CANNOCK STAFFORDSHIRE WS11 3AZ |
12/06/0712 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0712 June 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | ACC. REF. DATE EXTENDED FROM 30/05/07 TO 31/05/07 |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
04/03/054 March 2005 | COMPANY NAME CHANGED HICKMAN ENGINEERING & LEISURE SE RVICES LIMITED CERTIFICATE ISSUED ON 04/03/05 |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/03 |
01/05/031 May 2003 | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
16/11/0216 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/00 |
27/06/0027 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0021 June 2000 | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/05/00 |
14/05/9914 May 1999 | REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX |
14/05/9914 May 1999 | SECRETARY RESIGNED |
14/05/9914 May 1999 | NEW SECRETARY APPOINTED |
14/05/9914 May 1999 | NEW DIRECTOR APPOINTED |
14/05/9914 May 1999 | DIRECTOR RESIGNED |
21/04/9921 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HICKMAN ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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