HEZIONICS LTD

Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from Suite 3 or Suite 4 First Floor 18 East Parade 18 East Parade Bradford BD1 5EE United Kingdom to First Floor Offices 102a Station Road Old Hill Cradley B64 6PL on 2025-10-01

View Document

18/06/2518 June 2025 Registered office address changed from Suite 13 4-6 Bridge Street Tadcaster LS24 9AL United Kingdom to Suite 3 or Suite 4 First Floor 18 East Parade 18 East Parade Bradford BD1 5EE on 2025-06-18

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-04-29

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-05-25 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20

View Document

16/07/2116 July 2021 Cessation of Lloyd Smith as a person with significant control on 2021-06-13

View Document

14/07/2114 July 2021 Notification of Judy Ann De Guzman as a person with significant control on 2021-06-13

View Document

06/07/216 July 2021 Termination of appointment of Lloyd Smith as a director on 2021-06-13

View Document

06/07/216 July 2021 Appointment of Mrs Judy Ann De Guzman as a director on 2021-06-13

View Document

17/06/2117 June 2021 Registered office address changed from 66 Bridgend Road Maesteg CF34 0NL Wales to Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2021-06-17

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