HEATHFIELD LED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

08/05/238 May 2023 Previous accounting period shortened from 2023-05-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/11/1915 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR DARRELL BUCHANAN / 08/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL FALCONER / 08/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/11/1710 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL BUCHANAN

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MICHAEL FALCONER

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOOZER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT B WESTMEAD INDUSTRIAL ESTATE WESTMEAD DRIVE SWINDON WILTSHIRE SN5 7YT UNITED KINGDOM

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL FALCONER / 24/04/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARETH TOOZER / 24/04/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARETH TOOZER / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL FALCONER / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL BUCHANAN / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL BUCHANAN / 24/04/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT 53 PEMBROKE CENTRE CHENEY MANOR ESTATE SWINDON WILTSHIRE SN2 2PQ

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARETH TOOZER / 26/02/2016

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARETH TOOZER / 18/12/2014

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL FALCONER / 12/12/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL BUCHANAN / 26/11/2013

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARETH TOOZER / 03/10/2013

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARETH TOOZER / 24/07/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARETH TOOZER / 24/02/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/09/1123 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY TOTAL TAX LIMITED

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL FALCONER / 31/08/2011

View Document

14/09/1114 September 2011 PREVSHO FROM 30/09/2011 TO 31/05/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARETH TOOZER / 31/08/2011

View Document

14/09/1114 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 102

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL BUCHANAN / 31/08/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX UNITED KINGDOM

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR DARRELL BUCHANAN

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR SCOTT MICHAEL FALCONER

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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