Advanced company searchLink opens in new window

HERTS EXEC LIMITED

Company number 08799373

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)
03 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Aug 2023 AP01 Appointment of Mr Victor Suthagar as a director on 30 August 2023
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
27 Oct 2022 TM01 Termination of appointment of Victor Suthagar as a director on 27 October 2022
27 Oct 2022 PSC01 Notification of Terence Michael Mccann as a person with significant control on 27 October 2022
27 Oct 2022 PSC07 Cessation of Victor Suthagar as a person with significant control on 27 October 2022
27 Oct 2022 AP01 Appointment of Mr Terence Michael Mccann as a director on 27 October 2022
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
23 Sep 2021 AD01 Registered office address changed from Suites 1 - 4, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021
14 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
11 Jul 2021 PSC01 Notification of Victor Suthagar as a person with significant control on 15 June 2021
11 Jul 2021 PSC07 Cessation of Balraj Singh Notay as a person with significant control on 15 June 2021
11 Jul 2021 AP01 Appointment of Mr Victor Suthagar as a director on 15 June 2021
19 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
12 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
19 Aug 2019 CH01 Director's details changed for Mr Balraj Singh Notay on 8 July 2019
09 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jul 2019 AD01 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ to Suites 1 - 4, Central House High Street Ongar CM5 9AA on 30 July 2019
07 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates