H&MV ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Asad Babadi as a director on 2024-12-31

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Resolutions

View Document

16/12/2416 December 2024 Registration of charge 121649830002, created on 2024-12-11

View Document

20/11/2420 November 2024 Satisfaction of charge 121649830001 in full

View Document

08/11/248 November 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr James Kieran Morris as a director on 2024-09-17

View Document

25/09/2425 September 2024 Appointment of Mr David Manifold as a director on 2024-09-17

View Document

24/09/2424 September 2024 Termination of appointment of John Paul Stokes as a director on 2024-09-17

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Asad Soleimani-Babadi on 2024-02-20

View Document

11/12/2311 December 2023 Appointment of Nigel Paul Taylor as a director on 2023-11-01

View Document

23/11/2323 November 2023 Secretary's details changed for Mr Kieran James Morris on 2023-09-25

View Document

23/11/2323 November 2023 Director's details changed for Mr Patrick Joseph Flanagan on 2023-09-25

View Document

23/11/2323 November 2023 Director's details changed for Mr John Paul Stokes on 2023-09-25

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Asad Soleimani-Babadi on 2023-05-02

View Document

16/05/2316 May 2023 Secretary's details changed for Mr Kieran James Morris on 2023-05-02

View Document

16/05/2316 May 2023 Director's details changed for Mr John Paul Stokes on 2023-05-02

View Document

16/05/2316 May 2023 Director's details changed for Mr Patrick Joseph Flanagan on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from Eden House 454 New Hythe Lane Aylesford ME20 7UH England to 55 Baker Street London W1U 7EU on 2023-05-02

View Document

09/02/229 February 2022 Notification of a person with significant control statement

View Document

27/01/2227 January 2022 Cessation of H&Mv Engineering Limited as a person with significant control on 2019-08-20

View Document

19/08/2019 August 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY PATRICK O'MEARA

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR KIERAN JAMES MORRIS

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AD SOLEIMANI-BABADI / 18/11/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR AD SOLEIMANI-BABADI

View Document

20/08/1920 August 2019 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