HEATH DESIGN LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
12/07/2412 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
15/08/2315 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
26/09/2226 September 2022 | Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to Basepoint Business Centre C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 2022-09-26 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 38 LYNDHURST ROAD BEXLEYHEATH KENT DA7 6DF |
13/10/1713 October 2017 | APPOINTMENT TERMINATED, SECRETARY ADAM BROCKWELL |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046669240003 |
16/06/1616 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046669240002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 152 HALFWAY STREET SIDCUP KENT DA15 8DG UNITED KINGDOM |
04/04/124 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GIDEON HEATH / 15/07/2010 |
03/03/113 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BROCKWELL-LOW / 15/10/2009 |
17/02/1017 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE PIROGUE SUITE 30 BROOMFIELD ROAD BEXLEYHEATH KENT DA6 7PA |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GIDEON HEATH / 15/10/2009 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/04/082 April 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08 |
03/09/073 September 2007 | NEW SECRETARY APPOINTED |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BF |
12/07/0712 July 2007 | SECRETARY RESIGNED |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | SECRETARY'S PARTICULARS CHANGED |
02/10/062 October 2006 | SECRETARY'S PARTICULARS CHANGED |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | SECRETARY'S PARTICULARS CHANGED |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED |
09/07/049 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | DIRECTOR RESIGNED |
14/02/0314 February 2003 | 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