Advanced company searchLink opens in new window

HEARTBEAT STRATEGIC & COMMUNITY MANAGEMENT SERVICES

Company number 12111687

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)
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
28 Jul 2021 PSC08 Notification of a person with significant control statement
28 Jul 2021 PSC07 Cessation of Joanna Margaret Bussell as a person with significant control on 8 January 2021
12 Jul 2021 CH01 Director's details changed for Mr Richard William Allan on 12 July 2021
09 Jun 2021 AP01 Appointment of Mrs Natalie Kelly Palmer as a director on 1 June 2021
04 Jun 2021 TM01 Termination of appointment of David Tony Brame as a director on 1 June 2021
03 Jun 2021 AP01 Appointment of Mr Richard William Allan as a director on 1 June 2021
15 Apr 2021 CH01 Director's details changed for Mr Colin Nail Warne on 15 April 2021
02 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Feb 2021 AP01 Appointment of Mr Colin Nail Warne as a director on 8 January 2021
08 Jan 2021 TM01 Termination of appointment of Joanna Margaret Bussell as a director on 8 January 2021
08 Jan 2021 AP01 Appointment of Mr Derek Michael Williams as a director on 8 January 2021
08 Jan 2021 AP01 Appointment of Mr David Tony Brame as a director on 8 January 2021
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
08 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
31 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-12
17 Dec 2019 AD01 Registered office address changed from Arts and Leisure Centre Lytton Way Stevenage SG1 1LZ England to Stevenage Arts and Leisure Centre Lytton Way Stevenage SG1 1LZ on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from Minerva House 5 Montague Close London SE1 9BB United Kingdom to Arts and Leisure Centre Lytton Way Stevenage SG1 1LZ on 17 December 2019
27 Nov 2019 MISC NE01
20 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-12