HEALS CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Return of final meeting in a members' voluntary winding up

View Document

27/02/2427 February 2024 Register inspection address has been changed to 306 Hestia House City Walk London England SE1 3ES

View Document

26/02/2426 February 2024 Declaration of solvency

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Registered office address changed from 306 Hestia House City Walk London SE1 3ES England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-02-15

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-09-03 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/11/223 November 2022 Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 306 Hestia House City Walk London SE1 3ES on 2022-11-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE HEALY / 03/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE HEALY / 03/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE HEALY / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE HEALY / 17/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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