Advanced company searchLink opens in new window

HEARTLAND ENGINEERING LIMITED

Company number 09502091

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)
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
  • GBP 13,280.54
16 Aug 2018 AP01 Appointment of Mr Surojit Ghosh as a director on 16 August 2018