Advanced company searchLink opens in new window

HERSCHEL INFRARED LTD

Company number 08495672

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)
15 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
27 Mar 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
19 Nov 2021 AD01 Registered office address changed from Shore House 68 Westbury Hill Bristol BS9 3AA England to Unit 6a Boundary Road Access 18 Avonmouth BS11 8AZ on 19 November 2021
10 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
20 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
24 Nov 2017 TM01 Termination of appointment of Matthew Alexander West as a director on 24 November 2017
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
28 Apr 2017 CH01 Director's details changed for Mr Matthew Alexander West on 28 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Jean Paul Mindermann on 28 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Richard John Martin on 28 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Jonathan William Howard on 28 April 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Nov 2016 AD01 Registered office address changed from Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL England to Shore House 68 Westbury Hill Bristol BS9 3AA on 2 November 2016