HEART OF WALES PROPERTY SERVICES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Register(s) moved to registered inspection location 2nd Floor, Optimum House Clippers Quary, Salford England M50 3XP

View Document

18/06/2518 June 2025 Register inspection address has been changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 2nd Floor, Optimum House Clippers Quary, Salford England M50 3XP

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Declaration of solvency

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Registered office address changed from 2nd Floor, Optimum House Clippers Quay Salford M50 3XP England to 1 More London Place London SE1 2AF on 2025-06-11

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Statement of capital on 2024-12-24

View Document

27/09/2427 September 2024 Registered office address changed from Unit 31 Ddole Road Industrial Estate Llandrindod Wells Powys LD1 6DF Wales to 2nd Floor, Optimum House Clippers Quay Salford M50 3XP on 2024-09-27

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

26/04/2426 April 2024 Appointment of Lisa Oxley as a director on 2024-04-24

View Document

19/04/2419 April 2024 Termination of appointment of Matthew Robert Dulson as a director on 2024-03-31

View Document

28/12/2328 December 2023 Full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Appointment of Claire Diane Kershaw as a director on 2023-10-02

View Document

01/09/231 September 2023 Director's details changed for John Andrew Large on 2023-08-29

View Document

31/08/2331 August 2023 Termination of appointment of Iain Charles Anderson Roy as a director on 2023-08-09

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

21/04/2321 April 2023 Appointment of Jamie Mckechnie as a director on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Matthew Robert Dulson as a director on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of John Andrew Large as a director on 2023-04-19

View Document

21/04/2321 April 2023 Termination of appointment of Surbjit Singh Khela as a director on 2023-04-19

View Document

14/04/2314 April 2023 Termination of appointment of Mark Whittaker as a director on 2023-04-06

View Document

14/04/2314 April 2023 Termination of appointment of Clive Thomas as a director on 2023-03-31

View Document

15/12/2215 December 2022 Full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

08/07/218 July 2021 Change of details for Kier Facilities Services Limited as a person with significant control on 2021-07-05

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / KIER FACILITIES SERVICES LIMITED / 17/04/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MARTIN KEITH ARDRON

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR CLIVE THOMAS

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOCKETT

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HERSEY

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR MARK WHITTAKER

View Document

01/08/191 August 2019 DIRECTOR APPOINTED SURBJIT SINGH KHELA

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR DAVID MAWSON

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP OADES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED RICHARD PAUL HERSEY

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MICHAEL RICHARD BAILEY

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE TRAVERS

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG SCRIVEN

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED NICOLE JANE THOMAS

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH YORSTON

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LOCKETT / 28/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OADES / 29/08/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM VASTRE DEPOT / OFFICES UNIT 39 (OLD SEVERN TRENT BUILDING) VASTRE INDUSTRIAL ESTATE NEWTOWN POWYS SY16 1DZ UNITED KINGDOM

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON INKSON

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED NIGEL KENNETH BRINN

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED CRAIG SCRIVEN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE HETTLE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ALED WYN DAVIES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED KENNETH MCQUEEN YORSTON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOLTER

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR WAYNE ANDREW TRAVERS

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HILES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR PAUL DAVID GRIFFITHS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MRS JAYNE DENISE HETTLE

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES WILKINSON

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAY

View Document

26/07/1726 July 2017 10/04/17 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1725 July 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWYS COUNTY COUNCIL

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / KIER FACILITIES SERVICES LIMITED / 11/05/2017

View Document

19/07/1719 July 2017 ADOPT ARTICLES 10/04/2017

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MURIEL HARRIS

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUNT

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR PHYLIP RHYS DAVIES

View Document

16/05/1716 May 2017 SAIL ADDRESS CREATED

View Document

16/05/1716 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/05/1711 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED SUSAN JANE BOLTER

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED JOHN HAROLD BRUNT

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS MURIEL ROSEMARIE HARRIS

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED SIMON INKSON

View Document

08/05/178 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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