HENEGHAN COMMS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of John Lester Cook as a director on 2025-05-08

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/01/2530 January 2025 Appointment of Mr John Lester Cook as a director on 2024-11-01

View Document

30/01/2530 January 2025 Appointment of Mr James Francis Mcdermott as a director on 2024-11-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-29 with updates

View Document

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

View Accounts

15/03/2415 March 2024 Cessation of Patrick William Heneghan as a person with significant control on 2024-03-07

View Document

15/03/2415 March 2024 Cessation of Michael Edward Heneghan as a person with significant control on 2024-03-07

View Document

15/03/2415 March 2024 Notification of Heneghan Holdings Limited as a person with significant control on 2024-03-07

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-29 with updates

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 2022-04-30

View Document

14/11/2214 November 2022 Registered office address changed from Grove Farm Dewsbury Road Morley Leeds LS27 8PW United Kingdom to Unit 3 Landmark Court Leeds LS11 8JT on 2022-11-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

15/10/2115 October 2021 Certificate of change of name

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/02/2126 February 2021 COMPANY NAME CHANGED HENEGHAN SURFACING LIMITED CERTIFICATE ISSUED ON 26/02/21

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

08/06/208 June 2020 PREVSHO FROM 31/08/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/08/1930 August 2019 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