HYTHE 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
21/07/2521 July 2025 Accounts for a small company made up to 2024-12-31

View Document

07/02/257 February 2025 Appointment of Mr Alexander Moore as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

05/06/245 June 2024 Previous accounting period shortened from 2024-02-29 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Certificate of change of name

View Document

22/11/2322 November 2023 Registration of charge 055386210002, created on 2023-11-22

View Document

08/11/238 November 2023 Termination of appointment of Luke Raymond Fitzgerald as a director on 2023-10-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

01/09/231 September 2023 Current accounting period extended from 2023-08-31 to 2024-02-29

View Document

23/08/2323 August 2023 Satisfaction of charge 055386210001 in full

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR LUKE RAYMOND FITZGERALD

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JOSHUA DAVID MATHIAS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MITCHENER

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID GAMBLIN

View Document

08/10/158 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/05/159 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/09/1413 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 225

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055386210001

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 ADOPT MEMORANDUM 26/08/2011

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID MITCHENER / 05/04/2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED RAYMOND DAVID MITCHENER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RENNARDSON

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GAMBLIN / 01/10/2009

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENNARDSON / 01/10/2009

View Document

23/11/1023 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

05/11/105 November 2010 22/05/09 STATEMENT OF CAPITAL GBP 441

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENNARDSON / 12/10/2010

View Document

22/09/1022 September 2010 31/03/10 STATEMENT OF CAPITAL GBP 441

View Document

07/09/107 September 2010 NC INC ALREADY ADJUSTED 31/03/2010

View Document

27/05/1027 May 2010 ADOPT ARTICLES 22/05/2009

View Document

27/05/1027 May 2010 FORM 123

View Document

27/05/1027 May 2010 22/05/09 STATEMENT OF CAPITAL GBP 396

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/08/0930 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED HYTHE NEWCO LIMITED CERTIFICATE ISSUED ON 24/11/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: THE MANSE HIGH STREET UPPER DEAN HUNTINGDON CAMBRIDGESHIRE PE28 0LT

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 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