HK ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-05-31

View Document

16/04/2516 April 2025 Appointment of Mr Zernab Hussain as a director on 2025-04-11

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Termination of appointment of Hassan Khalid as a director on 2023-04-18

View Document

04/04/244 April 2024 Cessation of Hassan Khalid as a person with significant control on 2024-04-01

View Document

04/04/244 April 2024 Notification of Naeem Akhtar as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mr Naeem Akthar as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Naeem Akthar as a director on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mr Naeem Akhtar as a director on 2024-04-01

View Document

30/03/2430 March 2024 Registered office address changed from 51 Brackley Crescent Basildon SS13 1RA England to 38-41 Camperdown Great Yarmouth NR30 3JB on 2024-03-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/12/234 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Registered office address changed from 15 Stephen Street Hartlepool TS26 8QA England to 51 Brackley Crescent Basildon SS13 1RA on 2023-06-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

27/03/2327 March 2023 Change of details for Mr Hassan Khalid as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Hassan Khalid on 2023-03-27

View Document

16/03/2316 March 2023 Amended accounts made up to 2021-05-31

View Document

23/02/2323 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Change of details for Mr Hassan Khalid as a person with significant control on 2022-11-01

View Document

23/11/2223 November 2022 Registered office address changed from 548 Whitmore Way Basildon SS14 2ES England to 15 Stephen Street Hartlepool TS26 8QA on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mr Hassan Khalid on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Abeera Zafar as a secretary on 2022-05-15

View Document

08/02/228 February 2022 Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 548 Whitmore Way Basildon SS14 2ES on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from 548 Whitmore Way Basildon SS14 2ES England to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2022-02-08

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Termination of appointment of Anmol Sheikh as a secretary on 2021-08-23

View Document

28/09/2128 September 2021 Change of details for Mr Hassan Khalid as a person with significant control on 2021-09-24

View Document

28/09/2128 September 2021 Director's details changed for Mr Hassan Khalid on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 40 Viscount Court St Neots PE19 8DH United Kingdom to 548 Whitmore Way Basildon SS14 2ES on 2021-09-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR HASSAN KHALID / 01/09/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 SECRETARY APPOINTED MISS ANMOL SHEIKH

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY ABEERA ZAFAR

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR HASSAN KHALID / 01/09/2020

View Document

11/08/2011 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 100

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR HASSAN KHALID / 15/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

09/08/199 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MRS ABEERA ZAFAR

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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