Advanced company searchLink opens in new window

HERTS IRRIGATION LTD

Company number 11095766

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)
08 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
07 Jan 2022 PSC04 Change of details for Mr Christopher Walter James Granger as a person with significant control on 8 July 2021
07 Jan 2022 PSC04 Change of details for Mr Christopher Walter James Granger as a person with significant control on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Mr Christopher Walter James Granger on 7 January 2022
07 Jan 2022 AD01 Registered office address changed from Suite 25 Interchange House Howard Way Newport Pagnell Buckinghamshire MK16 9PY United Kingdom to 31 the Limes Stony Stratford Buckinghamshire MK11 1ET on 7 January 2022
05 Aug 2021 PSC07 Cessation of Gerardo Marone as a person with significant control on 8 July 2021
05 Aug 2021 TM01 Termination of appointment of Gerardo Marone as a director on 8 July 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
18 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
11 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
10 May 2018 AD01 Registered office address changed from 75 Wedgwood Avenue Blakelands Milton Keynes MK14 5JZ United Kingdom to Suite 25 Interchange House Howard Way Newport Pagnell Buckinghamshire MK16 9PY on 10 May 2018
14 Mar 2018 AP01 Appointment of Mr Christopher Walter James Granger as a director on 14 March 2018
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 2