HERTS EXEC LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/07/2531 July 2025 NewRegistered office address changed from Unit 27 the Gables Fyfield Road Ongar CM5 0GA England to Unit 1C, Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 2025-07-31

View Document

31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Appointment of Mr Victor Suthagar as a director on 2023-08-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Appointment of Mr Terence Michael Mccann as a director on 2022-10-27

View Document

27/10/2227 October 2022 Notification of Terence Michael Mccann as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

27/10/2227 October 2022 Cessation of Victor Suthagar as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of Victor Suthagar as a director on 2022-10-27

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Registered office address changed from Suites 1 - 4, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 2021-09-23

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

11/07/2111 July 2021 Notification of Victor Suthagar as a person with significant control on 2021-06-15

View Document

11/07/2111 July 2021 Appointment of Mr Victor Suthagar as a director on 2021-06-15

View Document

11/07/2111 July 2021 Cessation of Balraj Singh Notay as a person with significant control on 2021-06-15

View Document

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

12/04/2012 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALRAJ SINGH NOTAY / 08/07/2019

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM UNIT 6 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUSK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 19 TITAN COURT LAPORTE WAY LUTON BEDS LU4 8EF

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/01/1524 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/132 December 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