D C HEAPHYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2023-08-29

View Document

02/10/242 October 2024 Termination of appointment of Natalie Emma Corrigan as a secretary on 2024-09-15

View Document

15/08/2415 August 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

12/01/2212 January 2022 Change of details for Dean Corrigan as a person with significant control on 2022-01-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CESSATION OF DEAN CORRIGAN AS A PSC

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 5 CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4DY

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CORRIGAN / 24/04/2018

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE EMMA CORRIGAN / 24/04/2018

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN CORRIGAN

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MRS NATALIE EMMA CORRIGAN

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE CORRIGAN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE EMMA CORRIGAN / 13/03/2012

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GILLIES SOLUTIONS LTD


  • 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