HLN ENGINEERING LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 3RD FLOOR 14 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

20/07/1720 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH O'BRIEN / 31/01/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH O'BRIEN / 31/01/2017

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR DAVID CALLAGHAN

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050561950006

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050561950005

View Document

24/03/1524 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 1100.00

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ADOPT ARTICLES 16/03/2015

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 21-22 NEPTUNE COURT VANGUARD WAY CARDIFF SOUTH GLAMORGAN CF24 5PJ

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050561950004

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED BAY ASSOCIATES CONSULTING LIMITED CERTIFICATE ISSUED ON 16/08/13

View Document

16/08/1316 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1216 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 21-22 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR DARREN XIBERRAS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

17/04/0917 April 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JASPER

View Document

17/04/0917 April 2009 SECRETARY APPOINTED SARAH O'BRIEN

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MICHAEL O'BRIEN

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN

View Document

22/01/0922 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/05/0715 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0715 May 2007 BOARD MEMORANDUM MINUTES

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: TROJON HOUSE REGENTS COURT NETTLEFOLD ROAD CARDIFF CF24 5HF

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 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