- Company Overview for HEARTLAND ENGINEERING LIMITED (09502091)
- Filing history for HEARTLAND ENGINEERING LIMITED (09502091)
- People for HEARTLAND ENGINEERING LIMITED (09502091)
- Charges for HEARTLAND ENGINEERING LIMITED (09502091)
- More for HEARTLAND ENGINEERING LIMITED (09502091)
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) |
---|---|---|---|
06 May 2022 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 22 April 2022 | |
13 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
13 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
13 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
13 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
20 Oct 2021 | TM01 | Termination of appointment of Alexander Dunn as a director on 20 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 20-22 Cumberland Drive Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB on 15 September 2021 | |
15 Sep 2021 | PSC05 | Change of details for Fundamental Engineering Limited as a person with significant control on 2 September 2020 | |
17 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Feb 2021 | MR01 | Registration of charge 095020910002, created on 3 February 2021 | |
04 Feb 2021 | MR01 | Registration of charge 095020910003, created on 3 February 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
23 Jul 2020 | PSC02 | Notification of Fundamental Engineering Limited as a person with significant control on 29 June 2020 | |
23 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 July 2020 | |
14 Jul 2020 | MR04 | Satisfaction of charge 095020910001 in full | |
20 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
11 Jul 2019 | TM01 | Termination of appointment of Daniel Julian Kalms as a director on 30 June 2019 | |
03 Jul 2019 | AP04 | Appointment of Vistra Company Secretaries Limited as a secretary on 1 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 38 Furham Field London Hatch End HA5 4DZ England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 19 June 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
22 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 October 2017
|
|
16 Aug 2018 | AP01 | Appointment of Mr Surojit Ghosh as a director on 16 August 2018 |