HERONGRANGE RECRUITMENT & TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2024-11-19

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray LE13 0PB England to 20 st. Andrew Street London EC4A 3AG on 2023-11-24

View Document

24/11/2324 November 2023 Statement of affairs

View Document

24/11/2324 November 2023 Resolutions

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

23/11/2223 November 2022 Registered office address changed from Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU England to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mr Brian Anthony Sidwell on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

01/11/211 November 2021 Appointment of Mr Steven Withers as a director on 2021-10-01

View Document

01/11/211 November 2021 Notification of Steven Withers as a person with significant control on 2021-09-15

View Document

01/11/211 November 2021 Termination of appointment of Ivor Stephen Adkins as a director on 2021-11-01

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

07/08/207 August 2020 COMPANY NAME CHANGED AUGHTON SERVICES LTD CERTIFICATE ISSUED ON 07/08/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WITHERS

View Document

14/04/2014 April 2020 CESSATION OF ALEESIA SMALL AS A PSC

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR STEVEN WITHERS

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM UNIT 5 SOUTHDOWN ROAD HARPENDEN AL5 1PW ENGLAND

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEESIA SMALL

View Document

12/02/2012 February 2020 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