HEATHROW TRANSPORT SERVICES LTD

Company Documents

DateDescription
26/08/2526 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 Compulsory strike-off action has been discontinued

View Document

25/08/2525 August 2025 Change of details for Mr Guriqbal Singh Dhillon as a person with significant control on 2025-08-25

View Document

25/08/2525 August 2025 Cessation of Ajay Palsingh Sandhawalia as a person with significant control on 2025-08-25

View Document

25/08/2525 August 2025 Confirmation statement made on 2025-05-15 with updates

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Notification of Ajay Palsingh Sandhawalia as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mr Guriqbal Singh Dhillon as a person with significant control on 2024-04-15

View Document

15/05/2415 May 2024 Change of details for Mr Guriqbal Singh Dhillon as a person with significant control on 2024-05-15

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Registered office address changed from 15 Flat 5 st. Laurence Way Slough SL1 2BN England to Flat 5 15 st. Laurence Way Slough SL1 2BN on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Director's details changed for Mr Guriqbal Singh Dhillon on 2023-05-31

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

11/01/2111 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 40 WARWICK AVENUE SLOUGH SL2 1DX ENGLAND

View Document

18/08/1918 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

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

View Accounts

24/02/1924 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 29 NEW BROADWAY HILLINGDON MIDDX UB10 0LL ENGLAND

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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