PSC02 |
Notification of a person with significant control July 11, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 11, 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 11, 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 11, 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wayside 49 the Green Upton Norwich Norfolk NR13 6AY. Change occurred on July 14, 2023. Company's previous address: Norfolk House Market Place Swaffham Norfolk PE37 7QH England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 11, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 11, 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Norfolk House Market Place Swaffham Norfolk PE37 7QH. Change occurred on April 19, 2022. Company's previous address: 3 Binyon Gardens Taverham Norfolk NR8 6SR.
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 1, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On August 6, 2019 secretary's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 6, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 31, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 3, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed hyden engineering LIMITEDcertificate issued on 18/08/15
filed on: 18th, August 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2012 to March 31, 2012
filed on: 28th, August 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(44 pages)
|