HUDSON ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/04/257 April 2025 Termination of appointment of Christopher Albert Cheshire as a director on 2025-03-31

View Document

03/03/253 March 2025 Restoration by order of court - previously in Compulsory Liquidation

View Document

18/10/1618 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/07/1618 July 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/05/1610 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2016

View Document

16/11/1516 November 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/11/1516 November 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2015

View Document

12/05/1512 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015

View Document

30/04/1530 April 2015 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

30/12/1430 December 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/12/1430 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2014

View Document

29/10/1429 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2014

View Document

22/10/1422 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2013

View Document

12/05/1412 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2014

View Document

19/12/1319 December 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/05/1321 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2013

View Document

04/12/124 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2012

View Document

04/12/124 December 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/06/1212 June 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/06/1212 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2012:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/01/1223 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2011:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000009

View Document

01/07/111 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008375,00009261,00009593

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM KINETICS HOUSE 181-189 GARTH ROAD MORDEN SURREY SM4 4LL

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS

View Document

10/08/1010 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOAL / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT CHESHIRE / 01/10/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHENT

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PAUL RUSHENT

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/09/07

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 AUDITOR'S RESIGNATION

View Document

20/03/0720 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: GUARDIAN HOUSE SANDIFORD ROAD SUTTON SURREY SM3 9RN

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED HUDSON ELECTRONIC SYSTEMS LIMITE D CERTIFICATE ISSUED ON 24/10/02; RESOLUTION PASSED ON 27/09/02

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 5 BEECHCROFT ROAD LONDON SW17 7BU

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED VITESSE SECURITY LIMITED CERTIFICATE ISSUED ON 29/09/00; RESOLUTION PASSED ON 18/09/00

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/09/9916 September 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

17/08/9917 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 ALTER MEM AND ARTS 30/07/99

View Document

12/08/9912 August 1999 ADOPT MEM AND ARTS 30/07/99

View Document

12/08/9912 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9911 August 1999 AUDITOR'S RESIGNATION

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: G OFFICE CHANGED 31/07/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/06/9117 June 1991 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