HEOROT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

01/04/251 April 2025 Director's details changed for Mr Jason Hart on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mrs Lara Hart as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX England to Unit 1 Yew Tree Farm Basingstoke Road Kingsclere Hampshire RG20 5NT on 2025-03-31

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

09/10/239 October 2023 Notification of Jason Hart as a person with significant control on 2022-03-12

View Document

06/10/236 October 2023 Withdrawal of a person with significant control statement on 2023-10-06

View Document

06/10/236 October 2023 Notification of Lara Hart as a person with significant control on 2022-08-08

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Director's details changed for Mrs Lara Hart on 2023-08-29

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Registered office address changed from Strattons Office Starttons Farm Kingsclere Hampshire RG19 8FP England to Venture West Greenham Business Park Newbury Berkshire RG19 6HX on 2022-11-01

View Document

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

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM VIEWPOINT BASING VIEW BASINGSTOKE RG21 4RG ENGLAND

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HART / 17/04/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM HARWELL INNOVATION CENTRE CURIE AVENUE HARWELL SCIENCE AND INNOVATION CAMPUS HARWELL OXFORDSHIRE OX11 0QG

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/159 October 2015 COMPANY NAME CHANGED NH SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/154 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA AXFORD-HART

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM TWICKENHAM HOUSE 20 EAST ST. HELEN STREET ABINGDON OXFORDSHIRE OX14 5EA

View Document

22/05/1522 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA AXFORD HART / 01/06/2013

View Document

15/05/1415 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS NICOLA AXFORD HART

View Document

14/05/1314 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 15 ALLDER CLOSE ABINGDON OXFORDSHIRE OX14 1YG UNITED KINGDOM

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON HART / 01/03/2011

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED JASON HART

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

15/04/1015 April 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