HEART SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

05/06/235 June 2023 Termination of appointment of John Terrence Young as a director on 2022-12-31

View Document

05/06/235 June 2023 Termination of appointment of Helen Young as a director on 2022-12-31

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

04/08/204 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

01/08/191 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

01/08/171 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MISS JENNY MELISSA JONES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY HELEN YOUNG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/03/175 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

09/08/159 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN KENNETT / 31/05/2015

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MURPHY / 28/12/2013

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN MURPHY / 28/12/2013

View Document

21/06/1421 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRENCE YOUNG / 28/12/2013

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM BARN COURT THE WHITE HOUSE LUSTON LEOMINSTER HEREFORDSHIRE HR6 0EB UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

10/03/1310 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM BARN COURT THE WHITE HOUSE LUSTON LEOMINSTER HEREFORDSHIRE HR6 0EB UNITED KINGDOM

View Document

30/06/1130 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNIT 1 LEOMINSTER BUSINESS PLAZA OWEN WAY LEOMINSTER ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE HR60LA

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MISS EMILY MURPHY

View Document

10/06/1010 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERRENCE YOUNG / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN KENNETT / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MURPHY / 01/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN YOUNG / 01/06/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN MURPHY / 01/06/2008

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 9 LOWER BROAD STREET LUDLOW SALOP SY8 1PQ

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 £ IC 20/18 21/08/06 £ SR 2@1=2

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NC INC ALREADY ADJUSTED 14/11/05

View Document

06/12/056 December 2005 £ NC 100/50000 14/11/

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 COMPANY NAME CHANGED PERIOD PROPERTIES (LUDLOW) LIMIT ED CERTIFICATE ISSUED ON 09/10/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: THE OLD HAYBARN CHURCH HOUSE FARM YARPOLE LEOMINSTER HEREFORDSHIRE HR6 0BB

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED KATLOG COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/07/00

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 £ NC 2/100 22/12/97

View Document

11/01/9811 January 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 REGISTERED OFFICE CHANGED ON 20/12/95 FROM: FIELD VIEW HOUSE MOUNT OWEN ROAD BAMPTON OXON OX18 2AY

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/09/9520 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 AUDITOR'S RESIGNATION

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/06/9212 June 1992 SECRETARY RESIGNED

View Document

09/06/929 June 1992 SECRETARY RESIGNED

View Document

04/06/924 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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