HEATH BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
06/06/236 June 2023 | Cessation of Paramjit Singh Bhamra as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Termination of appointment of Amar Singh as a director on 2023-06-06 |
06/06/236 June 2023 | Appointment of Mrs Batinder Kaur Bhamra as a director on 2023-06-06 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
06/06/236 June 2023 | Notification of Batinder Kaur Bhamra as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Cessation of Amar Singh as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Termination of appointment of Batinder Kaur Bhamra as a secretary on 2023-06-06 |
06/06/236 June 2023 | Termination of appointment of Paramjit Singh Bhamra as a director on 2023-06-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
21/01/2221 January 2022 | Registered office address changed from 206 Heath Road Hounslow TW3 2NX to Sky Top Frith Hill Road Godalming GU7 2DZ on 2022-01-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/07/1513 July 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/09/136 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044302130007 |
31/08/1331 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044302130006 |
08/07/138 July 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/07/1217 July 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
29/05/1229 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
29/05/1229 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/05/1226 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
26/05/1226 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 925 FINCHLEY ROAD LONDON NW11 7PE |
01/03/111 March 2011 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/07/1019 July 2010 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
21/05/1021 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMAR SINGH / 01/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH BHAMRA / 01/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/11/0927 November 2009 | FULL ACCOUNTS MADE UP TO 31/05/08 |
01/05/091 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | DIRECTOR APPOINTED MR PARAMJIT SINGH BHAMRA |
22/05/0822 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/09/0722 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0715 June 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
07/04/077 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/10/065 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0617 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
22/06/0422 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
10/08/0210 August 2002 | NEW SECRETARY APPOINTED |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
02/05/022 May 2002 | 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