HEARTBEAT RESUSCITATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Director's details changed for Mrs Esther Annette Tobin Wynne on 2025-09-23 |
| 23/09/2523 September 2025 New | Director's details changed for Mr Charles Wynne on 2025-09-23 |
| 22/09/2522 September 2025 New | Change of details for Mrs Esther Annette Tobin Wynne as a person with significant control on 2025-08-15 |
| 21/09/2521 September 2025 New | Change of details for Mr Charles Wynne as a person with significant control on 2025-08-15 |
| 27/08/2527 August 2025 | Micro company accounts made up to 2024-12-31 |
| 15/08/2515 August 2025 | Registered office address changed from 23a Fore Street Hertford Hertfordshire SG14 1DJ to O-I Building, First Floor, the West Wing Edinburgh Way Harlow Essex CM20 2DB on 2025-08-15 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
| 30/04/2430 April 2024 | Change of details for Mrs Esther Annette Tobin Wynne as a person with significant control on 2024-04-29 |
| 29/04/2429 April 2024 | Director's details changed for Mrs Esther Annette Tobin Wynne on 2024-04-29 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
| 21/06/2321 June 2023 | Director's details changed for Mr Charles Wynne on 2023-06-21 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 04/05/234 May 2023 | Change of details for Mrs Esther Annette Tobin Wynne as a person with significant control on 2023-05-03 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/04/2226 April 2022 | Notification of Charles Wynne as a person with significant control on 2022-04-17 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
| 22/04/2222 April 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
| 14/08/1814 August 2018 | CESSATION OF ESTHER ANNETTE TOBIN WYNNE AS A PSC |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
| 17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER ANNETTE TOBIN WYNNE / 17/08/2017 |
| 17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WYNNE / 17/08/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/08/1517 August 2015 | APPOINTMENT TERMINATED, SECRETARY MARTIN EVANS |
| 17/08/1517 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/08/1411 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 14/08/1314 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
| 14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/08/1213 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 23/08/1123 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
| 23/08/1123 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM EVANS / 01/08/2011 |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER ANNETTE TOBIN WYNNE / 01/04/2010 |
| 26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WYNNE / 01/04/2010 |
| 26/08/1026 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ANNETTE TOBIN WYNNE / 20/12/2009 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WYNNE / 20/12/2009 |
| 14/08/0914 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
| 08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 12/08/0812 August 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
| 14/08/0714 August 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
| 14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 22/05/0722 May 2007 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
| 08/03/078 March 2007 | NEW SECRETARY APPOINTED |
| 07/03/077 March 2007 | SECRETARY RESIGNED |
| 30/08/0630 August 2006 | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | NEW DIRECTOR APPOINTED |
| 23/08/0523 August 2005 | DIRECTOR RESIGNED |
| 23/08/0523 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/08/0523 August 2005 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
| 23/08/0523 August 2005 | SECRETARY RESIGNED |
| 11/08/0511 August 2005 | 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