PAUL HEMMING ENGINEERING LTD

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 Micro company accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Registered office address changed from 5 Heather Dale Birmingham B13 8NN United Kingdom to 10 Silver Birch Drive Hollywood Birmingham B47 5RB on 2025-05-07

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

06/02/246 February 2024 Director's details changed for Mr Paul Hemming on 2024-02-06

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-03-31

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-24 with updates

View Document

04/04/234 April 2023 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES United Kingdom to 5 Heather Dale Birmingham B13 8NN on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

11/04/1911 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 5 HEATHER DALE BIRMINGHAM B13 8NN ENGLAND

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information