HERITAGE SOLUTION LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Director's details changed for Michael Birkett Jones on 2024-05-07

View Document

21/05/2421 May 2024 Change of details for Ms Ann Curtis as a person with significant control on 2024-05-07

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

21/05/2421 May 2024 Director's details changed for Ms Ann Curtis on 2024-05-07

View Document

21/05/2421 May 2024 Secretary's details changed for Ms Ann Curtis on 2024-05-07

View Document

17/05/2417 May 2024 Director's details changed for Michael Birkett Jones on 2024-05-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

03/04/233 April 2023 Registered office address changed from W6 0NB 1 Lyric Square London W6 0NB England to The Office Group - Addition Financial Limited 1 Lyric Square London W6 0NB on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Lynwood House, 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to W6 0NB 1 Lyric Square London W6 0NB on 2023-04-03

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

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

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 SECOND FILED SH01 - 30/08/19 STATEMENT OF CAPITAL GBP 106

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2019

View Document

06/09/196 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 106.00

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIRKETT JONES / 30/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN CURTIS / 30/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MS ANN CURTIS / 30/12/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN CURTIS / 07/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN CURTIS / 07/05/2016

View Document

25/05/1625 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIRKETT JONES / 23/08/2015

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIRKETT JONES / 27/07/2013

View Document

06/06/136 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIRKETT JONES / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CURTIS / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information