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)
25 Jun 2020 AP01 Appointment of Mr Gurdeep Singh as a director on 4 June 2020
25 Jun 2020 TM01 Termination of appointment of Laeimonis Leimants as a director on 4 June 2020
03 Apr 2020 AD01 Registered office address changed from 79 st. Peters Road Doncaster DN4 0SZ United Kingdom to 1 Sandpiper Close Rugby CV23 0WP on 3 April 2020
03 Apr 2020 PSC01 Notification of Laeimonis Leimants as a person with significant control on 18 March 2020
03 Apr 2020 PSC07 Cessation of Valy Bostan as a person with significant control on 18 March 2020
03 Apr 2020 AP01 Appointment of Mr Laeimonis Leimants as a director on 18 March 2020
03 Apr 2020 TM01 Termination of appointment of Valy Bostan as a director on 18 March 2020
03 Apr 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 79 st. Peters Road Doncaster DN4 0SZ on 3 April 2020
03 Apr 2020 PSC01 Notification of Valy Bostan as a person with significant control on 18 March 2020
03 Apr 2020 PSC07 Cessation of Zakwan Patel as a person with significant control on 18 March 2020
03 Apr 2020 AP01 Appointment of Mr Valy Bostan as a director on 18 March 2020
03 Apr 2020 TM01 Termination of appointment of Zakwan Patel as a director on 18 March 2020
18 Feb 2020 AA Micro company accounts made up to 31 July 2019
17 Jan 2020 AD01 Registered office address changed from 29 Kempton Rise Blackburn BB1 1RT United Kingdom to 7 Limewood Way Leeds LS14 1AB on 17 January 2020
08 Oct 2019 AD01 Registered office address changed from 3 Riesling Drive Liverpool L33 1SQ England to 29 Kempton Rise Blackburn BB1 1RT on 8 October 2019
08 Oct 2019 PSC07 Cessation of Scott Brian Edwards as a person with significant control on 19 September 2019
08 Oct 2019 PSC01 Notification of Zakwan Patel as a person with significant control on 19 September 2019
08 Oct 2019 AP01 Appointment of Mr Zakwan Patel as a director on 19 September 2019
08 Oct 2019 TM01 Termination of appointment of Scott Brian Edwards as a director on 19 September 2019
04 Jul 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 3 Riesling Drive Liverpool L33 1SQ on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Scott Brian Edwards as a director on 6 June 2019
04 Jul 2019 PSC07 Cessation of Kane Michael Mcclymont as a person with significant control on 6 June 2019
04 Jul 2019 PSC01 Notification of Scott Brian Edwards as a person with significant control on 6 June 2019
04 Jul 2019 TM01 Termination of appointment of Kane Michael Mcclymont as a director on 6 June 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates