Advanced company searchLink opens in new window

HEARTSYNCH LIMITED

Company number 05919910

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)
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 August 2022
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
25 Oct 2020 AD01 Registered office address changed from Little Bushey Surgery California Lane Bushey Hertfordshire WD23 1EZ to 5 Finch Lane Bushey Herts WD23 3AH on 25 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 August 2020
04 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 August 2019
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 August 2018
03 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
03 Nov 2017 AA Micro company accounts made up to 31 August 2017
04 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 31 August 2016
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
25 Sep 2015 AA Micro company accounts made up to 31 August 2015
24 Jul 2015 AA Micro company accounts made up to 31 August 2014
28 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 Nov 2014 TM01 Termination of appointment of John Quigley as a director on 1 January 2014
28 Nov 2014 AP03 Appointment of Mrs Catherine Anne Furbank as a secretary on 1 January 2014
28 Nov 2014 TM02 Termination of appointment of Peter Burton as a secretary on 1 January 2014
28 Nov 2014 AP01 Appointment of Dr Ian David Furbank as a director on 1 January 2014