HS PROJECT ENGINEERING LTD.
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 06/10/256 October 2025 New | Secretary's details changed for Alison Dowdall on 2025-10-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 12/06/2412 June 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 19/06/2319 June 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
| 15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1329 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/10/1215 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM NO.2 BROOMFIELD STEADING DRUMOAK BANCHORY KINCARDINESHIRE AB31 5EP UNITED KINGDOM |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH SIGGINS / 20/10/2011 |
| 21/10/1121 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 20/10/1120 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALISON DOWDALL / 20/10/2011 |
| 10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 11 ST RONANS DRIVE PETERCULTER ABERDEEN AB14 0RA |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/10/1020 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH SIGGINS / 28/10/2009 |
| 29/10/0929 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 19/10/0719 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 14/03/0714 March 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: DEY & CO 10 NORTH SILVER STREET ABERDEEN AB10 1RL |
| 26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 02/05/062 May 2006 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
| 03/03/063 March 2006 | FIRST GAZETTE |
| 17/02/0517 February 2005 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
| 01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 02/12/032 December 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
| 02/12/032 December 2003 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 11A FOREST ROAD ABERDEEN AB15 4DE |
| 31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 05/11/025 November 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
| 31/07/0231 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 08/11/018 November 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
| 03/09/013 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
| 18/10/0018 October 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
| 14/02/0014 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 03/11/993 November 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
| 21/05/9921 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
| 13/10/9813 October 1998 | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
| 03/10/973 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/10/973 October 1997 | SECRETARY RESIGNED |
| 03/10/973 October 1997 | DIRECTOR RESIGNED |
| 03/10/973 October 1997 | NEW SECRETARY APPOINTED |
| 03/10/973 October 1997 | NEW DIRECTOR APPOINTED |
| 03/10/973 October 1997 | REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 17A BROOMHILL ROAD ABERDEEN AB10 6JA |
More Company Information
Recently Viewed
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