H.S.M. ENGINEERING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Change of details for Mr Iain Michael Middlebrook as a person with significant control on 2016-04-06

View Document

16/03/2316 March 2023 Change of details for Mr Iain Michael Middlebrook as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Director's details changed for Mr Iain Michael Middlebrook on 2022-04-26

View Document

08/12/228 December 2022 Change of details for Mr Iain Michael Middlebrook as a person with significant control on 2016-04-06

View Document

07/12/227 December 2022 Notification of Irina Middlebrook as a person with significant control on 2016-04-06

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

26/04/2226 April 2022 Secretary's details changed for Irina Middlebrook on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from 3 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY to 111/113 High Street Evesham Worcestershire WR11 4XP on 2022-04-26

View Document

26/04/2226 April 2022 Director's details changed for Mr Iain Michael Middlebrook on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Mr Iain Michael Middlebrook as a person with significant control on 2022-04-26

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2019-12-31

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MICHAEL MIDDLEBROOK / 07/08/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN MICHAEL MIDDLEBROOK / 07/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

09/02/159 February 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MIDDLEBROOK / 26/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MIDDLEBROOK / 26/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 64-66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/11/1115 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/10/06; NO CHANGE OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU

View Document

22/03/0522 March 2005 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

06/03/026 March 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/04/8818 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: DARLAND HOUSE 44,WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/03/8815 March 1988 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