H E CONTROLS LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/09/2430 September 2024 Change of details for United Automation Limited as a person with significant control on 2024-09-20

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from Southport Business Park Wight Moss Way Southport Merseyside PR8 4HQ to B M F House Southport Business Park Wight Moss Way Southport Merseyside PR8 4HQ on 2023-10-26

View Document

23/10/2323 October 2023 Notification of United Automation Limited as a person with significant control on 2022-09-27

View Document

23/10/2323 October 2023 Cessation of Bernard Michael Fashoni as a person with significant control on 2022-09-27

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Mr Dean Bernard Fashoni as a director on 2023-07-07

View Document

19/09/2319 September 2023 Termination of appointment of Bernard Michael Fashoni as a director on 2023-05-13

View Document

19/09/2319 September 2023 Appointment of Ms Sarah Louise Fashoni as a director on 2023-07-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

06/11/156 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/09/1128 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/11/095 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 1 SOUTHPORT BUSINESS PARK KEW SOUTHPORT LANCASHIRE PR8 4HQ

View Document

25/01/0725 January 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: SOUTHPORT BUSINESS PARK WIGHT MOSS WAY SOUTHPORT MERSEYSIDE PR8 4HQ

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 45 HOGHTON STREET PRESTON PR9 0PG

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 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
  • PIOTR LEWANDOWSKI 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