Advanced company searchLink opens in new window

HEIGHTS SOLUTIONS LTD

Company number 08862813

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)
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
19 Jan 2024 CERTNM Company name changed uk cellular solutions LTD\certificate issued on 19/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-19
19 Jan 2024 TM01 Termination of appointment of Abrar Khan as a director on 19 January 2024
19 Jan 2024 PSC07 Cessation of Abrar Khan as a person with significant control on 19 January 2024
19 Jan 2024 PSC04 Change of details for Mr Claudiu-Ionut Ciobanica as a person with significant control on 19 January 2024
19 Jan 2024 AP01 Appointment of Mr Claudiu-Ionut Ciobanica as a director on 19 January 2024
19 Jan 2024 AD01 Registered office address changed from Madinah Mansions 110 Vauxhall Bridge Road London SW1V 2RQ England to 45 Hans Place London SW1X 0JZ on 19 January 2024
19 Jan 2024 PSC01 Notification of Claudiu-Ionut Ciobanica as a person with significant control on 19 January 2024
19 Jan 2024 AD01 Registered office address changed from 8 Poppyfield Road Wootton Northampton Northamptonshire NN4 6NE to Madinah Mansions 110 Vauxhall Bridge Road London SW1V 2RQ on 19 January 2024
04 May 2023 AA Total exemption full accounts made up to 31 January 2023
22 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
28 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from 8 Poppyfield Road Wootton Northampton NN4 6NE England to 8 Poppyfield Road Wootton Northampton Northamptonshire NN4 6NE on 24 January 2020
21 Jan 2020 AD01 Registered office address changed from 62 Woodlands Northampton NN4 5FX to 8 Poppyfield Road Wootton Northampton NN4 6NE on 21 January 2020
03 Jan 2020 TM02 Termination of appointment of Sana Abrar as a secretary on 1 February 2019
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
01 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates