Advanced company searchLink opens in new window

THE HALLMARK ENGINEERING GROUP LTD

Company number 10204076

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
28 May 2024 PSC04 Change of details for Spencer Peter Thomas as a person with significant control on 26 May 2024
10 Apr 2024 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to 1150 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 10 April 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 PSC04 Change of details for Spencer Peter Thomas as a person with significant control on 27 May 2016
09 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
23 Feb 2023 CERTNM Company name changed very happy thoughts LIMITED\certificate issued on 23/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-20
03 Oct 2022 MA Memorandum and Articles of Association
03 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
17 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
10 Dec 2019 AP01 Appointment of Mr Damien Espada Wilson as a director on 22 November 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 15,790
05 Dec 2019 SH08 Change of share class name or designation
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
07 Jul 2017 AA Total exemption full accounts made up to 31 March 2017