Advanced company searchLink opens in new window

H UK ENGINEERING LIMITED

Company number SC291298

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)
04 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Dec 2023 SH19 Statement of capital on 29 December 2023
  • GBP 0.045245
29 Dec 2023 SH20 Statement by Directors
29 Dec 2023 CAP-SS Solvency Statement dated 29/12/23
29 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 4,522,459
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
16 Nov 2022 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 4 April 2022
11 Nov 2022 CH01 Director's details changed for Guy Rostron on 1 November 2022
21 Oct 2022 AA Full accounts made up to 31 December 2021
10 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
18 Feb 2022 TM01 Termination of appointment of Christopher Michael Hix as a director on 14 February 2022
18 Feb 2022 AP01 Appointment of Mr Kevin Johnson as a director on 14 February 2022
18 Feb 2022 AP01 Appointment of Curtis Evan Jewell as a director on 14 February 2022
12 Nov 2021 AA Full accounts made up to 31 December 2020
12 Oct 2021 PSC05 Change of details for Airgare Limited as a person with significant control on 29 September 2021
08 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
28 May 2021 TM01 Termination of appointment of Curtis Evan Jewell as a director on 19 April 2021
28 May 2021 AP01 Appointment of Mr Christopher Michael Hix as a director on 19 April 2021
24 Feb 2021 AA Full accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland to 14 City Quay Dundee DD1 3JA on 17 April 2020
19 Mar 2020 TM01 Termination of appointment of William (Bill) Flexon as a director on 5 February 2020
01 Nov 2019 CERTNM Company name changed howden engineering LIMITED\certificate issued on 01/11/19
  • NM04 ‐ Change of name by provision in articles