Advanced company searchLink opens in new window

HERCULES ATLANTIC PRODUCTS LIMITED

Company number 02005889

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)
05 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
15 Sep 2022 MR01 Registration of charge 020058890004, created on 8 September 2022
09 Sep 2022 MR04 Satisfaction of charge 020058890002 in full
09 Sep 2022 MR04 Satisfaction of charge 020058890003 in full
21 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
21 Feb 2022 AD01 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Unit 33 Woodview Road Torbay Business Park Paignton Devon TQ4 7HP on 21 February 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
03 Jun 2021 TM01 Termination of appointment of Steffan Radford as a director on 21 May 2021
03 Jun 2021 TM01 Termination of appointment of Ryan Langley as a director on 21 May 2021
03 Jun 2021 AP01 Appointment of Mr Lee Drury as a director on 21 May 2021
03 Jun 2021 AP01 Appointment of Mr Giles Rowley as a director on 21 May 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
18 Dec 2020 AP01 Appointment of Mr Steffan Radford as a director on 15 December 2020
18 Dec 2020 AP01 Appointment of Mr Ryan Langley as a director on 15 December 2020
18 Dec 2020 TM02 Termination of appointment of Samantha Jane Crang as a secretary on 15 December 2020
18 Dec 2020 TM01 Termination of appointment of Samantha Jane Crang as a director on 15 December 2020
18 Dec 2020 TM01 Termination of appointment of Robert George Crang as a director on 15 December 2020
18 Dec 2020 PSC02 Notification of Hercules Group (South West) Limited as a person with significant control on 15 December 2020
18 Dec 2020 PSC07 Cessation of Hap (Holdings) Limited as a person with significant control on 15 December 2020
17 Dec 2020 MR01 Registration of charge 020058890002, created on 15 December 2020
17 Dec 2020 MR01 Registration of charge 020058890003, created on 15 December 2020
26 Apr 2020 AA Total exemption full accounts made up to 31 January 2020