HMK AUTOMATION GROUP LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/10/2314 October 2023 Satisfaction of charge 084256580002 in full

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

06/03/206 March 2020 AGREEMENT 17/02/2020

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED ANDREA STAFFORD

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR NICHOLAS CALOW

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR PATRICK JAMES TONGS

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084256580003

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMK TECHNOLOGY GROUP LIMITED

View Document

21/02/2021 February 2020 CESSATION OF CARL WILLIAM KRAJEWSKI AS A PSC

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084256580002

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084256580001

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

09/01/199 January 2019 ADOPT ARTICLES 20/12/2018

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 10/04/18 STATEMENT OF CAPITAL GBP 2778

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 AUDITOR'S RESIGNATION

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/05/1620 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 TWO SUBSIDIARIES EXEMPT FROM AUDIT,OTHER CO BUSINESS 31/12/2015

View Document

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/04/1523 April 2015 THREE SUBSIDIARIES EXEMPT FROM AUDIT, OTHER CO BUSINESS 31/12/2014

View Document

23/04/1523 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 SECOND FILING WITH MUD 01/03/15 FOR FORM AR01

View Document

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 2632.00

View Document

23/07/1423 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084256580001

View Document

30/09/1330 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KRAJEWSKI

View Document

16/09/1316 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/09/1316 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 2500

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED GARY CRAIG KITCHIN

View Document

27/06/1327 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1326 June 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/05/1320 May 2013 PARENT COMPANY RESOLVING TO PROVIDE GUARANTEE TO SUBSIDIARY COMPANY 31/12/2012 31/12/2012

View Document

12/03/1312 March 2013 02/03/13 STATEMENT OF CAPITAL GBP 5000

View Document

11/03/1311 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED HMK AUTOMATION SYSTEMS LTD CERTIFICATE ISSUED ON 11/03/13

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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