Advanced company searchLink opens in new window

HV ENGINEERING SERVICES LIMITED

Company number 06128668

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)
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
29 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
22 Feb 2021 PSC02 Notification of Hve Group Limited as a person with significant control on 22 February 2021
22 Feb 2021 PSC07 Cessation of Paul Wilkinson as a person with significant control on 22 February 2021
22 Feb 2021 PSC07 Cessation of Gemma Wilkinson as a person with significant control on 22 February 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 AP01 Appointment of Mrs Gemma Wilkinson as a director on 6 August 2019
07 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 AD01 Registered office address changed from 8 Whitchurch Close, Ingleby Barwick, Stockton on Tees Cleveland TS17 5BD to 12 Fosse Court Ingleby Barwick Stockton on Tees TS17 5JQ on 6 October 2016
06 Oct 2016 CH03 Secretary's details changed for Gemma Wilkinson on 5 October 2016
06 Oct 2016 CH01 Director's details changed for Paul Wilkinson on 5 October 2016
15 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100