Advanced company searchLink opens in new window

HEIMDALL PROTECTIVE TECH LTD

Company number 08349399

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 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
22 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 1,411.03
23 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Oct 2022 AD01 Registered office address changed from 20 Brock Way Newcastle Staffordshire ST5 6AZ England to 34 High Street Aldridge Walsall WS9 8LZ on 4 October 2022
28 Sep 2022 AP01 Appointment of Emma Beckley as a director on 28 September 2022
20 Sep 2022 TM01 Termination of appointment of John Wood as a director on 16 September 2022
20 Sep 2022 AP01 Appointment of Mr John Eric Clarkson as a director on 16 September 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
22 May 2022 TM01 Termination of appointment of Martin Alan Lusby as a director on 20 May 2022
27 Mar 2022 TM01 Termination of appointment of John Eric Clarkson as a director on 24 February 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 930.85
17 Aug 2021 TM01 Termination of appointment of Christopher John Evans as a director on 16 August 2021
04 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
26 Apr 2021 AP01 Appointment of Mr Christopher John Evans as a director on 1 April 2021
17 Feb 2021 PSC08 Notification of a person with significant control statement
07 Feb 2021 PSC07 Cessation of John Wood as a person with significant control on 8 December 2020
11 Jan 2021 SH06 Cancellation of shares. Statement of capital on 8 December 2020
  • GBP 930.85
01 Dec 2020 MA Memorandum and Articles of Association
01 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2020 CH01 Director's details changed for Mr John Samuel Matthews on 16 November 2020