HUTCHINGS ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

02/02/232 February 2023 Notification of Tiraze Vicky Hutchings as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mr Andrew Philip Hutchings as a person with significant control on 2023-02-02

View Document

01/02/231 February 2023 Change of details for a person with significant control

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

31/01/2331 January 2023 Change of details for Mr Andrew Philip Hutchings as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Tiraze Vicky Hutchings on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Andrew Philip Hutchings on 2023-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Document

06/10/216 October 2021 Director's details changed for Mr Andrew Philip Hutchings on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Tiraze Vicky Hutchings on 2021-10-01

View Document

06/10/216 October 2021 Change of details for Mr Andrew Philip Hutchings as a person with significant control on 2021-10-01

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIRAZE VICKY HARRIS / 01/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/02/144 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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