- Company Overview for HERTS CONSULTANTS LIMITED (09191262)
- Filing history for HERTS CONSULTANTS LIMITED (09191262)
- People for HERTS CONSULTANTS LIMITED (09191262)
- More for HERTS CONSULTANTS LIMITED (09191262)
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
|
|
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
|
|
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|