Advanced company searchLink opens in new window

HBS CONSULTING ENGINEERS LIMITED

Company number 02968152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2003 363s Return made up to 15/09/03; full list of members
29 Oct 2003 363(288) Secretary's particulars changed;director's particulars changed
23 Oct 2003 169 £ ic 85/84 01/10/03 £ sr 1@1=1
23 Oct 2003 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Aug 2003 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Aug 2003 169 £ ic 105/85 18/07/03 £ sr 20@1=20
30 Jul 2003 288b Director resigned
24 Mar 2003 AA Accounts for a small company made up to 30 September 2002
24 Oct 2002 363s Return made up to 15/09/02; full list of members
24 Oct 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Feb 2002 AA Accounts for a small company made up to 30 September 2001
19 Oct 2001 363s Return made up to 15/09/01; full list of members
19 Oct 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
19 Oct 2001 363(287) Registered office changed on 19/10/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/10/01
03 Jul 2001 287 Registered office changed on 03/07/01 from: macnair mason st clare house 30-33 minories london EC3N 1DU
26 Jun 2001 AA Full accounts made up to 30 September 2000
05 Feb 2001 287 Registered office changed on 05/02/01 from: c w m the clock house 13 church road sundridge sevenoaks kent TN14 6DT
18 Oct 2000 363s Return made up to 15/09/00; full list of members
18 Oct 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Aug 2000 288a New director appointed
01 Aug 2000 CERTNM Company name changed houghton beall saxton LIMITED\certificate issued on 01/08/00
25 Jul 2000 AA Accounts for a small company made up to 30 September 1999
23 Jun 2000 169 £ ic 150/105 26/05/00 £ sr 45@1=45
09 Jun 2000 RESOLUTIONS Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
20 Oct 1999 288b Director resigned