HEATHROW MESSENGER SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Change of share class name or designation

View Document

26/03/2426 March 2024 Cessation of Jo-Anne Jackson as a person with significant control on 2024-03-13

View Document

08/01/248 January 2024 Director's details changed for Mr Karl Jackson on 2023-04-03

View Document

08/01/248 January 2024 Director's details changed for Mr Stewart Johnson on 2023-04-03

View Document

08/01/248 January 2024 Secretary's details changed for Mr Karl Jackson on 2023-04-03

View Document

08/01/248 January 2024 Change of details for Mr Stewart Johnson as a person with significant control on 2023-04-03

View Document

08/01/248 January 2024 Change of details for Mr Karl Jackson as a person with significant control on 2023-04-03

View Document

08/01/248 January 2024 Change of details for Mrs Jo-Anne Jackson as a person with significant control on 2023-04-03

View Document

08/01/248 January 2024 Registered office address changed from Office 14, the Mill, Horton Road Stanwell Moor Staines-upon-Thames Middlesex. TW19 6BJ England to Unit 2, the Mill Horton Road Stanwell Moor Staines-upon-Thames Surrey TW19 6BJ on 2024-01-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/10/2129 October 2021 Satisfaction of charge 1 in full

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/07/212 July 2021 Director's details changed for Mr Karl Jackson on 2021-06-30

View Document

02/07/212 July 2021 Director's details changed for Mr Stewart Johnson on 2021-06-30

View Document

02/07/212 July 2021 Secretary's details changed for Mr Karl Jackson on 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KARL JACKSON / 30/06/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART JOHNSON / 30/06/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART LEYLAND JOHNSON / 12/12/2019

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHNSON / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHNSON / 30/06/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JACKSON / 30/06/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHNSON / 30/06/2020

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART LEYLAND JOHNSON

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO-ANNE JACKSON

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL JACKSON

View Document

03/12/193 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 03/10/19 STATEMENT OF CAPITAL GBP 750

View Document

05/11/195 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

26/07/1726 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 ADOPT ARTICLES 15/07/2016

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/03/159 March 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

25/04/1325 April 2013 SAIL ADDRESS CHANGED FROM: PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG ENGLAND

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 1ST FLOOR UNIT 2 X2 HATTON CROSS CENTRE EASTERN PERIMETER ROAD HEATHROW AIRPORT MIDDLESEX TW6 2GE ENGLAND

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX ENGLAND

View Document

25/04/1325 April 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM BUILDING 1081 SCYLLA ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW MIDDLESEX TW6 3YH

View Document

09/03/129 March 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/02/1128 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/104 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL JACKSON / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHNSON / 01/01/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 S252 DISP LAYING ACC 07/02/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: ROOM 130-131 BUILDING 521 CARGO TERMINAL HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3RY

View Document

06/01/926 January 1992 S386 DISP APP AUDS 08/12/91

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

16/02/8916 February 1989 WD 31/01/89 AD 09/01/89--------- £ SI 250@1=250 £ IC 500/750

View Document

25/01/8925 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 NC INC ALREADY ADJUSTED

View Document

07/12/887 December 1988 £ NC 500/1000 07/11/8

View Document

26/04/8826 April 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

26/02/8726 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

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