HOBMAR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/01/1722 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1722 January 2017 20/05/16 STATEMENT OF CAPITAL GBP 6

View Document

22/01/1722 January 2017 ADOPT ARTICLES 20/05/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON KAY HOBBINS / 01/07/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOBBINS / 01/07/2016

View Document

06/10/166 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON KAY HOBBINS / 01/07/2016

View Document

15/06/1615 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOBBINS / 15/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KAY HOBBINS / 15/06/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 5 LANEHAM STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6LJ

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: N SHUCKSMITH & CO 5 LANEHAM STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6LJ

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/05/9530 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 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