HJ CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

25/11/2425 November 2024 Second filing of Confirmation Statement dated 2024-08-18

View Document

20/11/2420 November 2024 Purchase of own shares.

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/11/2418 November 2024 Resolutions

View Document

12/11/2412 November 2024 Cessation of Mark Andrew Holloway as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Notification of Fairburn Investments Limited as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Notification of Relutian Limited as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Cessation of Andrew Jennings as a person with significant control on 2024-11-01

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/10/2327 October 2023 Appointment of Mr Andrew Mark Fairburn as a director on 2023-10-27

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

06/07/236 July 2023 Director's details changed for Mark Andrew Holloway on 2023-07-04

View Document

06/07/236 July 2023 Change of details for Mr Mark Andrew Holloway as a person with significant control on 2023-07-04

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR ANDREW DAVID RABY

View Document

12/07/1912 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/141 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/01/1415 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1413 January 2014 Annual return made up to 5 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENNINGS / 03/09/2012

View Document

07/09/127 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HOLLOWAY / 03/09/2012

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JENNINGS / 03/09/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/07/129 July 2012 ARTICLES OF ASSOCIATION

View Document

23/05/1223 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/1130 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/09/1023 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HOLLOWAY / 04/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENNINGS / 04/09/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 S-DIV

View Document

12/05/0912 May 2009 CURREXT FROM 30/09/2009 TO 28/02/2010

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MARK ANDREW HOLLOWAY

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW JENNINGS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

04/09/084 September 2008 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