Advanced company searchLink opens in new window

HERTS CONSULTANTS LIMITED

Company number 09191262

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 May 2022 RP05 Registered office address changed to PO Box 4385, 09191262: Companies House Default Address, Cardiff, CF14 8LH on 3 May 2022
15 Sep 2021 AP02 Appointment of Zurich Global Holdings Ltd as a director on 14 May 2021
  • ANNOTATION Part Rectified The directors service address on the AP02 was removed from the public register on 06/03/2023 as it was invalid or ineffective.
15 Sep 2021 PSC08 Notification of a person with significant control statement
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 TM01 Termination of appointment of Paul Mcewan as a director on 14 May 2021
21 May 2021 PSC07 Cessation of Paul Mcewan as a person with significant control on 14 May 2021
21 May 2021 AD01 Registered office address changed from 247 Canterbury Way Stevenage SG1 4EJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 21 May 2021
16 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with updates
30 Aug 2020 AA Micro company accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
14 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
25 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
30 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
28 Sep 2016 CH01 Director's details changed for Mr Paul Mcewan on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from 247 Canterbury Way Stevenage SG1 4EJ to 247 Canterbury Way Stevenage SG1 4EJ on 27 September 2016
12 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 1