HUDDERSFIELD ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/04/2426 April 2024 Appointment of Mr Ian Gareth Sheppard as a director on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Graham Stuart Sykes as a director on 2024-04-26

View Document

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

View Accounts

19/03/2419 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

11/03/2411 March 2024 Appointment of Mr Ian Bowness as a secretary on 2024-03-11

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

27/04/2027 April 2020 CESSATION OF GRAHAM STUART SYKES AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTIN ENGINEERING LIMITED

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1922 February 2019 CESSATION OF RICHARD HAIGH GLEDHILL AS A PSC

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 45 EQUILIBRIUM PLOVER ROAD, LINDLEY HUDDERSFIELD WEST YORKSHIRE HD3 3HL UNITED KINGDOM

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART SYKES / 24/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

07/04/177 April 2017 23/11/16 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

29/11/1629 November 2016 PREVEXT FROM 28/02/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 67 RAW NOOK ROAD SALENDINE NOOK HUDDERSFIELD WEST YORKSHIRE HD3 3UX

View Document

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

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

View Accounts

09/02/159 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 2

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM APARTMENT 45 EQULIBRUM PLOVER ROAD LINDLEY HUDDERSFIELD HD3 3HL ENGLAND

View Document

05/03/145 March 2014 COMPANY NAME CHANGED HUDDERSFIELD EGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/14

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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