HALLAMSHIRE ENGINEERING SERVICES LIMITED
Company number 06840405
- Company Overview for HALLAMSHIRE ENGINEERING SERVICES LIMITED (06840405)
- Filing history for HALLAMSHIRE ENGINEERING SERVICES LIMITED (06840405)
- People for HALLAMSHIRE ENGINEERING SERVICES LIMITED (06840405)
- Charges for HALLAMSHIRE ENGINEERING SERVICES LIMITED (06840405)
- More for HALLAMSHIRE ENGINEERING SERVICES LIMITED (06840405)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
13 Feb 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
12 Oct 2023 | TM02 | Termination of appointment of Charles Mark Ridgway as a secretary on 11 October 2023 | |
12 Oct 2023 | AP03 | Appointment of Mrs Rebecca Louise Wood as a secretary on 11 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Mrs Rebecca Louise Wood as a director on 11 October 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
08 Feb 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
20 May 2022 | TM01 | Termination of appointment of Alastair Cooper as a director on 20 May 2022 | |
12 May 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
04 Jun 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
13 May 2021 | SH01 |
Statement of capital following an allotment of shares on 10 May 2021
|
|
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
08 Jan 2021 | MR04 | Satisfaction of charge 068404050002 in full | |
03 Sep 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
28 May 2020 | TM01 | Termination of appointment of Peter Anderton as a director on 22 May 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
08 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
14 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
29 Jan 2018 | AD01 | Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England to C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE on 29 January 2018 | |
17 Aug 2017 | AP01 | Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Peter Anderton as a director on 3 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr James David Gascoigne as a director on 3 July 2017 |