HERSCHEL INFRARED 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 2025-04-03 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Registered office address changed from Shore House 68 Westbury Hill Bristol BS9 3AA England to Unit 6a Boundary Road Access 18 Avonmouth BS11 8AZ on 2021-11-19

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

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 27/04/20, NO UPDATES

View Document

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

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEST

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MARTIN / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER WEST / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM HOWARD / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PAUL MINDERMANN / 28/04/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM COTEBANK MEWS 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL ENGLAND

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR MATTHEW ALEXANDER WEST

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD JOHN MARTIN

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR JEAN-PAUL MINDERMANN

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAN HOWARD / 22/06/2016

View Document

11/05/1611 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084956720004

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084956720003

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM MULBERRY HOUSE CHURCH ROAD STOKE BISHOP BRISTOL BS9 1JS

View Document

19/05/1519 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SAIL ADDRESS CREATED

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 COMPANY NAME CHANGED GREEN ENERGY DISTRIBUTION LTD CERTIFICATE ISSUED ON 02/12/14

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084956720002

View Document

12/05/1412 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 DIRECTOR APPOINTED MR JONATHAN WILLIAN HOWARD

View Document

14/03/1414 March 2014 COMPANY NAME CHANGED BUSINESS ACCELERATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/03/14

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084956720001

View Document

19/04/1319 April 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