Advanced company searchLink opens in new window

H PAGE ENGINEERING SERVICES LIMITED

Company number 07715218

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 Oct 2016 CS01 Confirmation statement made on 22 July 2016 with updates
13 Jul 2016 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016
13 Jul 2016 CH01 Director's details changed for Mr Paul James Donn on 1 June 2016
13 Jul 2016 CH01 Director's details changed for Mr Jeffrey John Haythorpe on 1 June 2016
13 May 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Jan 2016 CH01 Director's details changed for Mr Jeffrey John Haythorpe on 1 September 2015
29 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
27 May 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Oct 2014 CH01 Director's details changed for Mr Jeffrey John Haythorpe on 6 October 2014
16 Oct 2014 CH01 Director's details changed for Mr Paul James Donn on 6 October 2014
16 Oct 2014 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 16 October 2014
04 Sep 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
21 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr Jeffrey John Haythorpe on 1 November 2011
17 Nov 2011 CH01 Director's details changed for Mr Paul James Donn on 1 November 2011
02 Aug 2011 AD01 Registered office address changed from Unit 7a Tripes Business Park Chelsfield Lane Orpington Kent BR6 7RS England on 2 August 2011
22 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)