HERON TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

10/07/2310 July 2023 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Declaration of solvency

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-01-22

View Document

28/03/2328 March 2023 Previous accounting period extended from 2022-09-30 to 2023-01-22

View Document

10/03/2310 March 2023 Termination of appointment of Bik Sraw as a director on 2023-01-22

View Document

07/03/237 March 2023 Termination of appointment of a director

View Document

07/03/237 March 2023 Change of details for Dr Maninder Bal as a person with significant control on 2023-01-22

View Document

07/03/237 March 2023 Termination of appointment of Maninder Bal as a director on 2023-01-22

View Document

07/03/237 March 2023 Appointment of Dr Maninder Bal as a director on 2023-01-22

View Document

07/03/237 March 2023 Cessation of Bikarmajit Sraw as a person with significant control on 2023-01-22

View Document

06/03/236 March 2023 Appointment of Dr Maninder Bal as a director on 2023-01-22

View Document

22/01/2322 January 2023 Annual accounts for year ending 22 Jan 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/02/212 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

13/02/1913 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / BIK SRAW / 19/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / DR MANINDER BAL / 18/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / BIK SRAW / 18/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR BIKARMAJIT SRAW / 18/06/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANINDER BAL

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR BIKARMAJIT SRAW / 07/09/2017

View Document

05/04/185 April 2018 07/09/17 STATEMENT OF CAPITAL GBP 20

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 CESSATION OF MANINDER BAL AS A PSC

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR BIKARMAJIT SRAW / 07/09/2016

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 Annual return made up to 6 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIK SRAW / 05/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM UNIT 4 OAKRIDGE CENTRE VIVIAN ROAD BASINGSTOKE HAMPSHIRE RG21 5LG

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY EMMA MARTIN

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/02/0727 February 2007 FIRST GAZETTE

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0610 January 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

16/10/9616 October 1996 ADOPT MEM AND ARTS 09/10/96

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C J N SYSTEMS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company