HOX ENGINEERING DESIGN SOLUTIONS LTD
Company number 06082232
- Company Overview for HOX ENGINEERING DESIGN SOLUTIONS LTD (06082232)
- Filing history for HOX ENGINEERING DESIGN SOLUTIONS LTD (06082232)
- People for HOX ENGINEERING DESIGN SOLUTIONS LTD (06082232)
- More for HOX ENGINEERING DESIGN SOLUTIONS LTD (06082232)
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) |
---|---|---|---|
08 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
09 Sep 2020 | PSC04 | Change of details for Mr Gregg Hartley as a person with significant control on 9 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Olivia Ruth Hartley as a person with significant control on 4 September 2020 | |
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2020 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 14 Buttercup Drive Daventry NN11 4FW on 6 September 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Gregg Hartley on 2 May 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Gregg Hartley as a person with significant control on 2 May 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mr Gregg Hartley as a person with significant control on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Gregg Hartley on 27 November 2017 | |
27 Nov 2017 | PSC01 | Notification of Olivia Ruth Hartley as a person with significant control on 22 November 2017 | |
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|