R S HENDERSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
14/02/2514 February 2025 | Registered office address changed from Cullivoe Yell Shetland ZE2 9DD to Cullivoe Industrial Estate Cullivoe Yell Shetland ZE2 9DD on 2025-02-14 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-05-31 |
12/11/2412 November 2024 | Satisfaction of charge 1 in full |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Registration of charge SC2285340005, created on 2023-05-09 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
04/02/214 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | ADOPT ARTICLES 01/03/2019 |
02/08/192 August 2019 | SUB-DIVISION 01/03/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / TREVOR MAGNUS HENDERSON / 27/02/2019 |
13/05/1913 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR MAGNUS HENDERSON / 27/02/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MAGNUS HENDERSON / 27/02/2019 |
10/03/1910 March 2019 | CESSATION OF STEVEN DAVID HENDERSON AS A PSC |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
29/11/1729 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2285340004 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
21/01/1721 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/01/159 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2285340003 |
19/08/1419 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2285340002 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID HENDERSON / 27/02/2011 |
27/02/1227 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1128 February 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MAGNUS HENDERSON / 26/02/2011 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/03/101 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR MAGNUS HENDERSON / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID HENDERSON / 26/02/2010 |
08/11/098 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
07/06/087 June 2008 | COMPANY NAME CHANGED R S HENDERSON FUEL LIMITED CERTIFICATE ISSUED ON 12/06/08 |
25/03/0825 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/11/0723 November 2007 | NEW DIRECTOR APPOINTED |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: KILMODAN, CULLIVOE, YELL SHETLAND ISLE OF SHETLAND ZE2 9DD |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0729 October 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | SECRETARY'S PARTICULARS CHANGED |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/07/041 July 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
15/04/0315 April 2003 | PARTIC OF MORT/CHARGE ***** |
28/02/0328 February 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03 |
28/02/0228 February 2002 | SECRETARY RESIGNED |
26/02/0226 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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