H&E COMMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Unaudited abridged accounts made up to 2024-12-31 |
16/02/2516 February 2025 | Registered office address changed from 15 Meadow Close Coychurch Bridgend Mid Glamorgan CF35 5HH Wales to Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN on 2025-02-16 |
07/02/257 February 2025 | Termination of appointment of Claire Elizabeth Heirene as a director on 2025-02-07 |
03/01/253 January 2025 | Confirmation statement made on 2024-11-08 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
19/02/2419 February 2024 | Memorandum and Articles of Association |
15/02/2415 February 2024 | Sub-division of shares on 2024-01-22 |
12/02/2412 February 2024 | Notification of H&E Comms Employee Ownership Trustee Limited as a person with significant control on 2024-01-22 |
12/02/2412 February 2024 | Change of details for Mr Matthew Heirene as a person with significant control on 2024-01-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
14/09/2314 September 2023 | Micro company accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/05/2217 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/03/1724 March 2017 | DIRECTOR APPOINTED MRS CLAIRE ELIZABETH HEIRENE |
24/03/1724 March 2017 | APPOINTMENT TERMINATED, SECRETARY BARBARA HEIRENE |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
23/06/1623 June 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
21/06/1621 June 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 18 BROOK VALE PENCOED BRIDGEND CF35 6LS |
23/05/1523 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/03/1325 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/04/1219 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/03/1125 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HEIRENE / 18/03/2010 |
09/04/109 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, DIRECTOR LEE EVANS |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/04/0915 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
22/04/0822 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEE EVANS / 01/03/2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007 |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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