HEARTLAND ENGINEERING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

29/11/2429 November 2024 Appointment of Alison Chorley as a director on 2024-11-26

View Document

29/11/2429 November 2024 Appointment of Mr Stephen George Cranfield as a director on 2024-11-26

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-03-31

View Document

04/03/244 March 2024 Change of details for Burlington 24 Limited as a person with significant control on 2024-03-04

View Document

05/02/245 February 2024 Appointment of W17S Directors Limited as a director on 2024-01-29

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Appointment of Cossey Cosec Services Limited as a secretary on 2024-01-29

View Document

02/02/242 February 2024 Registered office address changed from 20-22 Cumberland Drive Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Philip Raymond Emmerson as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of Jonathan Todd as a director on 2024-01-29

View Document

01/02/241 February 2024 Registration of charge 095020910005, created on 2024-01-29

View Document

01/02/241 February 2024 Cessation of Fgp Group Limited as a person with significant control on 2024-01-29

View Document

01/02/241 February 2024 Appointment of Ashley Charles Anderson Reek as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of Surojit Ghosh as a director on 2024-01-29

View Document

01/02/241 February 2024 Termination of appointment of David Mark Taylor as a director on 2024-01-29

View Document

01/02/241 February 2024 Notification of Burlington 24 Limited as a person with significant control on 2024-01-29

View Document

01/02/241 February 2024 Notification of W17S Directors Limited as a person with significant control on 2024-01-29

View Document

04/01/244 January 2024 Satisfaction of charge 095020910003 in full

View Document

04/01/244 January 2024 Satisfaction of charge 095020910002 in full

View Document

21/11/2321 November 2023 Registration of charge 095020910004, created on 2023-11-17

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

06/05/226 May 2022 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2022-04-22

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

20/10/2120 October 2021 Termination of appointment of Alexander Dunn as a director on 2021-09-20

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KALMS

View Document

03/07/193 July 2019 CORPORATE SECRETARY APPOINTED VISTRA COMPANY SECRETARIES LIMITED

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 38 FURHAM FIELD LONDON HATCH END HA5 4DZ ENGLAND

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2018

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR DANIEL JULIAN KALMS

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR SUROJIT GHOSH

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR ALEXANDER DUNN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS

View Document

01/08/181 August 2018 CESSATION OF IAN WATKINS AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF DEWI JOHN HITCHCOCK AS A PSC

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEWI HITCHCOCK

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LAWRENCE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/03/188 March 2018 ALTER ARTICLES 09/02/2018

View Document

08/03/188 March 2018 ARTICLES OF ASSOCIATION

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR STUART DAVID LAWRENCE

View Document

14/12/1714 December 2017 06/10/17 STATEMENT OF CAPITAL GBP 13257.28

View Document

10/07/1710 July 2017 CESSATION OF PETER JOHN SCHWABACH AS A PSC

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SCHWABACH

View Document

24/05/1724 May 2017 SECOND FILING OF TM01 FOR DAN KALMS

View Document

24/05/1724 May 2017 SECOND FILING OF AP01 FOR DAVID TAYLOR

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/04/1718 April 2017 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAN KALMS

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR DAVID MARK TAYLOR

View Document

19/12/1619 December 2016 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095020910001

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JULIAN KALMS / 13/04/2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR IAN WATKINS

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 38 FURHAM FIELD FURHAM FEILD LONDON HA5 4DZ ENGLAND

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR DAN KALMS

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

24/04/1524 April 2015 03/04/15 STATEMENT OF CAPITAL GBP 13257.28

View Document

24/04/1524 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1524 April 2015 03/04/15 STATEMENT OF CAPITAL GBP 13257.29

View Document

24/04/1524 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR DEWI JOHN HITCHCOCK

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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