HERTS RENEWABLE ENERGY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Confirmation statement made on 2025-05-12 with no updates |
21/12/2421 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/06/249 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2231 December 2022 | Confirmation statement made on 2022-05-12 with no updates |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | Application to strike the company off the register |
17/11/2117 November 2021 | Termination of appointment of Faizan Ali Khan as a director on 2021-11-01 |
17/11/2117 November 2021 | Cessation of Faizan Ali Khan as a person with significant control on 2021-11-01 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Confirmation statement made on 2021-05-12 with no updates |
06/06/216 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM MACLAURIN BUILDING 4 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NE UNITED KINGDOM |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 6 ST. PETERS STREET ST. ALBANS AL1 3LF ENGLAND |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR KHAN, FAIZAN ALI / 01/10/2019 |
26/10/1926 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHAN, FAIZAN ALI |
17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARDAR MOHTASHIM KHAN |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
18/04/1618 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1517 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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