HEART RESTARTER LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/07/2321 July 2023 Termination of appointment of Colin Manus Gilbert as a secretary on 2023-07-19

View Document

21/07/2321 July 2023 Termination of appointment of Colin Manus Gilbert as a director on 2023-07-19

View Document

21/07/2321 July 2023 Cessation of Colin Manus Gilbert as a person with significant control on 2023-07-19

View Document

21/07/2321 July 2023 Appointment of Mr Joseph Davison Lawrence as a secretary on 2023-07-19

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED FRESH START ONCE MORE LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 6 DALE CROFT WALK ILKLEY WEST YORKSHIRE LS29 8FB ENGLAND

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 114 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA

View Document

03/06/153 June 2015 COMPANY NAME CHANGED FRESHWATER DISPENSERS LIMITED CERTIFICATE ISSUED ON 03/06/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/02/123 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY APPOINTED COLIN MANUS GILBERT

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 5TH FLOOR CARLTON TOWER 34 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD MICHAEL ARMITAGE

View Document

02/02/112 February 2011 DIRECTOR APPOINTED COLIN MANUS GILBERT

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT ASHALL

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHALL

View Document

21/01/1121 January 2011 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