HORNET 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
15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Change of details for Mrs Patricia Jane Dunn as a person with significant control on 2016-04-06

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

12/06/2412 June 2024 Change of details for Mrs Patricia Jane Dunn as a person with significant control on 2016-04-06

View Document

12/06/2412 June 2024 Change of details for Mr George Roger Dunn as a person with significant control on 2016-04-06

View Document

12/06/2412 June 2024 Notification of Frances Claudia Jessica Dunn as a person with significant control on 2016-04-06

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/08/217 August 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

18/11/1918 November 2019 ARTICLES OF ASSOCIATION

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007761430004

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MRS SARAH PATRICIA EWART

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MR MATTHEW JAMES STRADLING

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1515 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1427 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/138 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA DUNN

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DALES / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CLAUDIA JESSICA DUNN / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANE DUNN / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROGER DUNN / 01/05/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DALES / 01/05/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 S366A DISP HOLDING AGM 22/10/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: CHERRY COURT VICTORIA ROAD ASHFORD KENT TN23 7HE

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: CHERRY COURT VICTORIA ROAD ASHFORD KENT TN23 7HE

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: THE SQUARE WROTHAM SEVENOAKS KENT TN15 7AA

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: BOROUGH GREEN SEVENOAKS KENT TN15 8PD

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 AUDITOR'S RESIGNATION

View Document

27/06/9427 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

22/07/9122 July 1991 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 30/05/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/8912 July 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

27/06/8927 June 1989 AUDITOR'S RESIGNATION

View Document

03/01/893 January 1989 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

03/10/633 October 1963 CERTIFICATE OF INCORPORATION

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