H.E. INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRITCHLOW

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY MANDY MOTTRAM

View Document

03/11/143 November 2014 SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MRS CHRISTINA TAMBLYN

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/02/129 February 2012 SECRETARY APPOINTED MRS MANDY JOANNE MOTTRAM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY LEE

View Document

03/06/113 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM ASCRIBE HOUSE BRANKER STREET WESTHOUGHTON BOLTON BL5 3JD

View Document

08/04/098 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 AUDITOR'S RESIGNATION

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: G OFFICE CHANGED 07/07/06 UNIT 6 MERCURY WAY MERCURY PARK MANCHESTER M41 7HS

View Document

07/07/067 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/08/035 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 AUDITOR'S RESIGNATION

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: G OFFICE CHANGED 03/01/01 SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/10/9911 October 1999 CONVE 10/09/99

View Document

11/10/9911 October 1999 VARYING SHARE RIGHTS AND NAMES 10/09/99

View Document

11/10/9911 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9911 October 1999 ALTER MEM AND ARTS 10/09/99

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 19/04/98; CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: G OFFICE CHANGED 11/08/97 UNIT 6 MERCURY WAY MERCURY PARK MANCHESTER M31 2LR

View Document

27/05/9727 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/9727 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RE-DES OF SHARES 30/05/96

View Document

16/07/9616 July 1996 ADOPT MEM AND ARTS 30/05/96

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9613 February 1996 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 S386 DISP APP AUDS 04/05/94

View Document

09/06/949 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: G OFFICE CHANGED 26/04/94 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

19/04/9419 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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