HEATH WILSON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/04/248 April 2024 | Certificate of change of name |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Change of share class name or designation |
03/04/243 April 2024 | Memorandum and Articles of Association |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
22/03/2422 March 2024 | Termination of appointment of Steven John Blackmore as a director on 2024-03-22 |
22/03/2422 March 2024 | Registered office address changed from B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-03-22 |
22/03/2422 March 2024 | Appointment of Mr Andrew Benjamin Stern as a director on 2024-03-22 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
22/03/2422 March 2024 | Notification of Andrew Benjamin Stern as a person with significant control on 2024-03-22 |
22/03/2422 March 2024 | Notification of Feiga Esther Stern as a person with significant control on 2024-03-22 |
22/03/2422 March 2024 | Cessation of Steven Blackmore as a person with significant control on 2024-03-22 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-03-22 |
04/01/244 January 2024 | Incorporation |
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