HERONSWOOD 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
05/11/255 November 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

27/08/2427 August 2024 Registered office address changed from 1a Kingsburys Lane Ringwood Hampshire BH24 1EL United Kingdom to 2 Upperton Gardens Eastbourne BN21 2AH on 2024-08-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr Glenn Trevor Chilcott as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Secretary's details changed for Mr Glenn Chilcott on 2022-05-16

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Termination of appointment of Sam Christopher Cassidy as a director on 2021-12-23

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN CHILCOTT / 15/07/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY CHILCOTT / 15/07/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU ENGLAND

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL BARRY CHILCOTT / 15/07/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN TREVOR CHILCOTT / 15/07/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN TREVOR CHILCOTT / 15/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL BARRY CHILCOTT / 12/04/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY CHILCOTT / 12/04/2019

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL BARRY CHILCOTT / 06/06/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR GLENN TREVOR CHILCOTT / 06/06/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BARRY CHILCOTT

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN TREVOR CHILCOTT

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL BARRY CHILCOTT / 19/07/2016

View Document

17/07/1717 July 2017 08/06/16 STATEMENT OF CAPITAL GBP 2

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY CHILCOTT / 16/03/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR NIGEL BARRY CHILCOTT

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN TREVOR CHILCOTT / 16/03/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM NEW OAKS SOUTHVIEW CLOSE SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/06/137 June 2013 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