H.M.K. TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

14/10/2314 October 2023 Satisfaction of charge 014522350003 in full

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Document

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

View Document

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

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

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014522350003

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

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

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / HMK AUTOMATION GROUP LIMITED / 06/04/2016

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

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

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

20/05/1620 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

20/05/1620 May 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

20/05/1620 May 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM KRAJEWSKI / 20/10/2015

View Document

22/04/1522 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

22/04/1522 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

22/04/1522 April 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O HMK TECHNICAL SERVICES LTD PARKHOUSE FARM CHURCH LANE GAWSWORTH MACCLESFIELD CHESHIRE SK11 9RQ

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

18/07/1418 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

18/07/1418 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

24/10/1324 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE KRAJEWSKI

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PEARCE

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KRAJEWSKI

View Document

17/06/1317 June 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

12/06/1312 June 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

25/04/1325 April 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MRS JACQUELINE LOUISE KRAJEWSKI

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM KRAJEWSKI / 17/08/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LOUISE KRAJEWSKI / 17/08/2011

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O RTS LIFE SCIENCE NORTHBANK IRLAM MANCHESTER M44 5AY UNITED KINGDOM

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM C/O CAMPBELL WOOLLEY LLP BARTON ARCADE 3RD FLOOR DEANSGATE MANCHESTER M3 2BH UNITED KINGDOM

View Document

19/11/1019 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM C/O CAMPBELL WOOLLEY LLP 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

05/10/105 October 2010 DIRECTOR APPOINTED DR JAMES MICHAEL PEARCE

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR GARY CRAIG KITCHIN

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/06/1019 June 2010 REGISTERED OFFICE CHANGED ON 19/06/2010 FROM 12 PRESTWICK CLOSE TYTHERINGTON CHESHIRE SK10 2TH

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/091 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL WILLIAM KRAJEWSKI / 20/10/2009

View Document

03/08/093 August 2009 ML28 TO REMOVE ACCOUNTS

View Document

03/08/093 August 2009 COURT ORDER TO REMOVE ACCOUNTS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/03/092 March 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 £ IC 1000/240 19/12/02 £ SR 760@1=760

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0212 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ALTER MEM AND ARTS 24/08/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/08/8825 August 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

04/10/794 October 1979 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