Advanced company searchLink opens in new window

HOX ENGINEERING DESIGN SOLUTIONS LTD

Company number 06082232

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
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
  • GBP 2