Advanced company searchLink opens in new window

HETHERSGILL CRUCIAL LTD

Company number 09708554

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)
23 Apr 2024 AD01 Registered office address changed from 25 Wolverley Road Sheffield S13 7EF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 23 April 2024
23 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
23 Apr 2024 PSC07 Cessation of Mark Hall as a person with significant control on 15 March 2024
23 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
23 Apr 2024 TM01 Termination of appointment of Mark Hall as a director on 15 March 2024
15 Feb 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
05 May 2021 AD01 Registered office address changed from 78 st. Mary's View Rotherham S61 4NJ United Kingdom to 25 Wolverley Road Sheffield S13 7EF on 5 May 2021
05 May 2021 PSC01 Notification of Mark Hall as a person with significant control on 14 April 2021
05 May 2021 PSC07 Cessation of Dean Oxley as a person with significant control on 14 April 2021
05 May 2021 AP01 Appointment of Mr Mark Hall as a director on 14 April 2021
05 May 2021 TM01 Termination of appointment of Dean Oxley as a director on 14 April 2021
09 Mar 2021 AA Micro company accounts made up to 31 July 2020
14 Dec 2020 AD01 Registered office address changed from 1 Sandpiper Close Rugby CV23 0WP United Kingdom to 78 st. Mary's View Rotherham S61 4NJ on 14 December 2020
14 Dec 2020 PSC01 Notification of Dean Oxley as a person with significant control on 27 November 2020
14 Dec 2020 PSC07 Cessation of Gurdeep Singh as a person with significant control on 27 November 2020
14 Dec 2020 AP01 Appointment of Mr Dean Oxley as a director on 26 November 2020
14 Dec 2020 TM01 Termination of appointment of Gurdeep Singh as a director on 26 November 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
25 Jun 2020 PSC01 Notification of Gurdeep Singh as a person with significant control on 4 June 2020
25 Jun 2020 PSC07 Cessation of Laeimonis Leimants as a person with significant control on 4 June 2020