HEA-VENT DESIGN CAD SERVICES LTD
Company Documents
Date | Description |
---|---|
18/08/2018 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/08/2011 August 2020 | APPLICATION FOR STRIKING-OFF |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/10/139 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSEMARY MORGAN / 23/07/2013 |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM THE LAWN, 9 CROSS ROAD TADWORTH SURREY KT20 5SP |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS MORGAN / 23/07/2013 |
09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
15/08/1315 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/10/1216 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
08/06/128 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
11/10/1111 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
27/07/1127 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
15/10/1015 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
16/08/1016 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MORGAN / 13/10/2009 |
13/10/0913 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
25/06/0925 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
10/10/0810 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | PREVSHO FROM 31/10/2008 TO 31/03/2008 |
02/07/082 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
27/11/0727 November 2007 | NEW DIRECTOR APPOINTED |
27/11/0727 November 2007 | NEW SECRETARY APPOINTED |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
22/10/0722 October 2007 | SECRETARY RESIGNED |
09/10/079 October 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