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 Feb 2019 AA Micro company accounts made up to 31 July 2018
19 Sep 2018 TM01 Termination of appointment of Mateusz Dawid Szeszko as a director on 11 September 2018
19 Sep 2018 PSC01 Notification of Kane Michael Mcclymont as a person with significant control on 11 September 2018
19 Sep 2018 PSC07 Cessation of Mateusz Dawid Szeszko as a person with significant control on 11 September 2018
19 Sep 2018 AD01 Registered office address changed from 37 Smedley Close Nottingham NG8 5BZ England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 September 2018
19 Sep 2018 AP01 Appointment of Mr Kane Michael Mcclymont as a director on 11 September 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
08 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 17 May 2018
08 Jun 2018 AP01 Appointment of Mr Mateusz Dawid Szeszko as a director on 17 May 2018
08 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
08 Jun 2018 PSC01 Notification of Mateusz Dawid Szeszko as a person with significant control on 17 May 2018
08 Jun 2018 TM01 Termination of appointment of Adrian Majewski as a director on 5 April 2018
08 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 17 May 2018
08 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 37 Smedley Close Nottingham NG8 5BZ on 8 June 2018
08 Jun 2018 PSC07 Cessation of Adrian Majewski as a person with significant control on 5 April 2018
08 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with updates
29 Aug 2017 PSC07 Cessation of Rubani Street-Hamilton as a person with significant control on 13 October 2016
03 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 20 June 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 1
03 Jul 2017 AP01 Appointment of Mr Adrian Majewski as a director on 20 June 2017
03 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 July 2017
03 Jul 2017 PSC01 Notification of Adrian Majewski as a person with significant control on 20 June 2017
04 May 2017 TM01 Termination of appointment of Paul Thomas Alfred Davies as a director on 5 April 2017