HYDE GROUP ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

07/04/257 April 2025 Termination of appointment of David Vincent Cooper as a director on 2025-04-07

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

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

View Accounts

09/06/249 June 2024 Full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Accounts for a small company made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MR MARK VERNON HASLAM

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CANNINGS

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY PAUL CANNINGS

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MARK VERNON HASLAM

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MATTHEW SMALLMAN

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ANTHONY BRENDAN HAMMOND

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SADLER

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BENDREY

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR JOHN ALAN DANIELS

View Document

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR DARREN GEORGE SADLER

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CURLEY

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM YOUNGER

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WELSH

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE ODONNELL

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PROCTOR

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHILDS

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR SIMON BENDREY

View Document

21/03/1221 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILSON / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELSH / 20/03/2012

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR MIKE ODONNELL

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR DAVID VINCENT COOPER

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR PAUL CANNINGS

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM O'CONNOR / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM O'CONNOR / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURLEY / 14/04/2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CANNINGS / 11/04/2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR JOHN ALAN DANIELS

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR GRAHAM YOUNGER

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ANDREW GREGORY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR GRAHAM CHILDS

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR MARK JOHN PROCTOR

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORD / 29/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELSH / 08/03/2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILSON / 08/03/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELSH / 12/06/2009

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELSH / 11/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURLEY / 11/03/2010

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM STAMFORD HOUSE 185 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1QZ

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM O'CONNOR / 23/03/2009

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL CANNINGS / 03/04/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: STAMFORD HOUSE, STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1QZ

View Document

22/04/0522 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 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