HPV SAFETY ENGINEERING LIMITED

Company Documents

DateDescription
08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/11/238 November 2023 Court order for early dissolution in a winding-up by the court

View Document

16/12/2116 December 2021 Director's details changed for Mr Hercules Phillipus Vercueil on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from 7 Thorter Loan Dundee DD1 3AW to The Manse Echt Westhill AB32 7AB on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Hercules Phillipus Vercueil as a person with significant control on 2021-12-16

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-02-07 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/09/2014 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/09/1817 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HERCULES PHILLIPUS VERCUEIL / 10/06/2015

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR HERCULES PHILLIPUS VERCUEIL / 10/06/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY DAWN IRELAND

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HERCULES PHILLIPUS VERCUEIL / 24/04/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HERCULES PHILLIPUS VERCUEIL / 11/11/2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 4A CARNIE CRESCENT ELRICK WESTHILL ABERDEENSHIRE AB32 6HU SCOTLAND

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HERCULES PHILLIPUS VERCUEIL / 20/04/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 23A BURNSIDE DRIVE DYCE ABERDEEN AB21 0HW

View Document

15/04/1115 April 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERCULES PHILLIPUS VERCUEIL / 07/02/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 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