HSP CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR MATTHEW JOHN STRATFORD

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROMAN JIVKOV

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR NICHOLAS MICHAEL THOMAS BEECHAM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM LAWRENCE HOUSE 4 MEADOWBANK WAY EASTWOOD NOTTINGHAM NG16 3SB ENGLAND

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ROMAN JIVKOV

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 DIRECTOR APPOINTED MR PAUL ROYCE DAYKIN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065588940002

View Document

01/03/181 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM LAWRENCE HOUSE MEADOWBANK WAY EASTWOOD NOTTINGHAM NOTTINGHAMSHIRE NG16 3SB

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MR ANDREW TAYLOR

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY JANET PRATT

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR LINDEN ANDREW BAKER

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065588940001

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1219 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY GREGORY FLINT

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN FEARNSHAW

View Document

24/10/1124 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 60510

View Document

24/10/1124 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 510

View Document

19/10/1119 October 2011 INC SHARE CAP 13/10/2011

View Document

13/10/1113 October 2011 SECRETARY APPOINTED MR GREGORY FLINT

View Document

07/10/117 October 2011 COMPANY NAME CHANGED HSP ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 SECRETARY APPOINTED MRS JANET ELIZABETH MARY PRATT

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR HOWARD STANLEY PRATT

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MICHAEL GEORGE BAKER

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR KEVIN PETER FEARNSHAW

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRATT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY GREGORY FLINT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY FLINT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PRATT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY GREGORY FLINT

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED GODWIN COMMERCIAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP PRATT / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR GREGORY FLINT

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 07/04/2010

View Document

09/04/109 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 204

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRATT / 23/04/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART PRATT / 23/04/2009

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM LAWRENCE HOUSE MEADOWBANK WAY EASTWOOD NOTTINGHAM NOTTINGHAMSHIRE NG16 3SB

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GREGORY FLINT / 21/04/2009

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 52 THE ROPEWALK NOTTINGHAM NG1 5DW UK

View Document

08/04/088 April 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