D & K HEASMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been discontinued |
| 14/07/2514 July 2025 | Micro company accounts made up to 2025-04-30 |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 23/01/2523 January 2025 | Micro company accounts made up to 2024-04-30 |
| 02/11/242 November 2024 | Registered office address changed from Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES England to Unit 41 Unit 41 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2024-11-02 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/03/2229 March 2022 | Registered office address changed from Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX United Kingdom to Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES on 2022-03-29 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O JBWOODACCOUNTANCYSERVICESLTD THE OLD TOWN HALL 142 ALBION STREET SOUTHWICK BN42 4AX |
| 16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 30/08/1730 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 09/03/169 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/03/1510 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 07/03/147 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 13/03/1313 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 14/03/1214 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 08/03/118 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM C/O J. B. WOOD ACCOUNTANCY SERVICES LTD UNIT 16/17, THE OLD TOWN HALL 142 ALBION STREET SOUTHWICK BRIGHTON BN42 4AX UNITED KINGDOM |
| 14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 35 SOUTH STREET, MILEOAK PORTSLADE EAST SUSSEX BN41 2LE |
| 29/06/1029 June 2010 | 30/04/10 TOTAL EXEMPTION FULL |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW HEASMAN / 11/03/2010 |
| 11/03/1011 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PAUL HEASMAN / 11/03/2010 |
| 17/09/0917 September 2009 | 30/04/09 TOTAL EXEMPTION FULL |
| 06/03/096 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 05/09/085 September 2008 | 30/04/08 TOTAL EXEMPTION FULL |
| 31/03/0831 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
| 18/09/0718 September 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
| 05/03/075 March 2007 | 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