HEATHFIELD TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Director's details changed for Mr Stuart Michael Edwards on 2025-02-26 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-28 with updates |
10/07/2410 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with updates |
08/02/248 February 2024 | Change of details for A M E Engineering Limited as a person with significant control on 2016-06-04 |
11/01/2411 January 2024 | Change of details for A M E Engineering Limited as a person with significant control on 2021-08-25 |
10/07/2310 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Micro company accounts made up to 2022-03-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-28 with updates |
17/02/2217 February 2022 | Micro company accounts made up to 2021-03-31 |
07/10/217 October 2021 | Secretary's details changed for Mrs Michaella Andrea Edwards on 2021-09-01 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
10/07/1810 July 2018 | SECRETARY APPOINTED MRS MICHAELLA ANDREA EDWARDS |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
03/10/163 October 2016 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN MCCARTHY |
03/10/163 October 2016 | DIRECTOR APPOINTED MR STUART MICHAEL EDWARDS |
03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCARTHY |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/02/156 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/01/1228 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
13/09/1113 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
31/01/1131 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
31/01/1131 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/01/1128 January 2011 | SAIL ADDRESS CREATED |
13/09/1013 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
03/02/103 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN DENNIS MCCARTHY / 28/01/2010 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
03/02/043 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
24/01/0324 January 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
26/01/0126 January 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
09/10/009 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
29/01/0029 January 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
30/07/9930 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/01/9927 January 1999 | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
25/02/9825 February 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
25/02/9825 February 1998 | REGISTERED OFFICE CHANGED ON 25/02/98 FROM: BAKER TILLY 2 NEWMAN ROAD BROMLEY KENT BR1 1RJ |
04/02/984 February 1998 | NEW DIRECTOR APPOINTED |
04/02/984 February 1998 | SECRETARY RESIGNED |
04/02/984 February 1998 | REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
04/02/984 February 1998 | NEW SECRETARY APPOINTED |
04/02/984 February 1998 | DIRECTOR RESIGNED |
28/01/9828 January 1998 | 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