Advanced company searchLink opens in new window

HIEOVER LIMITED

Company number 01908112

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)
21 May 2024 AD01 Registered office address changed from 2 the Round House Dormans Park Road East Grinstead West Sussex RE19 2EN England to 2 the Round House Dormans Park Road East Grinstead RH19 2EN on 21 May 2024
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with updates
24 Jul 2023 AD01 Registered office address changed from 2 the Round House 2 the Round House Dormans Park Road East Grinstead West Sussex RE19 2EN England to 2 the Round House Dormans Park Road East Grinstead West Sussex RE19 2EN on 24 July 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Feb 2022 AD01 Registered office address changed from 18 High Street East Grinstead West Sussex RH19 3AW England to 2 the Round House 2 the Round House Dormans Park Road East Grinstead West Sussex RE19 2EN on 3 February 2022
12 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
25 May 2021 AA Micro company accounts made up to 31 May 2020
29 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Sep 2020 TM01 Termination of appointment of Nina Edgington as a director on 15 July 2020
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB to 18 High Street East Grinstead West Sussex RH19 3AW on 15 July 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
03 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 12
05 Aug 2015 TM01 Termination of appointment of Pamela Pringle as a director on 23 March 2015
05 Aug 2015 TM01 Termination of appointment of Rashika Anne-Marie Fernando as a director on 12 April 2015