HUTCHINGS ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-01-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
02/02/232 February 2023 | Notification of Tiraze Vicky Hutchings as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Change of details for Mr Andrew Philip Hutchings as a person with significant control on 2023-02-02 |
01/02/231 February 2023 | Change of details for a person with significant control |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Registered office address changed from 135 Bronte Avenue Fairfield Hitchin Hertfordshire SG5 4FT England to 54 Elgar Drive Shefford Bedfordshire SG17 5RA on 2023-01-31 |
31/01/2331 January 2023 | Change of details for Mr Andrew Philip Hutchings as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/01/2331 January 2023 | Director's details changed for Tiraze Vicky Hutchings on 2023-01-31 |
31/01/2331 January 2023 | Director's details changed for Mr Andrew Philip Hutchings on 2023-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-01-31 |
06/10/216 October 2021 | Registered office address changed from 16 Whinlatter Gardens Workington Cumbria CA14 2UA to 135 Bronte Avenue Fairfield Hitchin Hertfordshire SG5 4FT on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr Andrew Philip Hutchings on 2021-10-01 |
06/10/216 October 2021 | Director's details changed for Tiraze Vicky Hutchings on 2021-10-01 |
06/10/216 October 2021 | Change of details for Mr Andrew Philip Hutchings as a person with significant control on 2021-10-01 |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIRAZE VICKY HARRIS / 01/02/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
04/02/144 February 2014 | 03/02/14 STATEMENT OF CAPITAL GBP 2 |
10/01/1410 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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