Advanced company searchLink opens in new window

HESCO UK HOLDINGS LTD

Company number 10347746

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2020 DS01 Application to strike the company off the register
13 Dec 2019 AD01 Registered office address changed from C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG England to C/O Praesidiad Limited, York House 211 Pentonville Road London N1 9UZ on 13 December 2019
07 Oct 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
18 Sep 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 TM01 Termination of appointment of Paul Clifford Skertchly as a director on 9 August 2019
12 Dec 2018 TM01 Termination of appointment of Michael Hughes as a director on 12 December 2018
20 Sep 2018 AP01 Appointment of Ms Mandy Elizabeth Atkinson as a director on 31 July 2018
06 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
31 Jul 2018 AP01 Appointment of Mr Paul Clifford Skertchly as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Michele Volpi as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Michael Rodenburg as a director on 31 July 2018
12 Jul 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 AD01 Registered office address changed from 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW England to C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG on 24 April 2018
16 Apr 2018 AP01 Appointment of Mr Desmond Julian Walker Browne as a director on 1 March 2018
14 Dec 2017 MR01 Registration of charge 103477460002, created on 11 December 2017
20 Oct 2017 MR04 Satisfaction of charge 103477460001 in full
27 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
16 Feb 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
12 Oct 2016 MR01 Registration of charge 103477460001, created on 3 October 2016
17 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2016 AD01 Registered office address changed from No 1 Velocity 2 Tenter Street Sheffield S1 4BY England to 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW on 6 September 2016
26 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted