HEATHFIELD TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Mr Stuart Michael Edwards on 2025-02-26

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

08/02/248 February 2024 Change of details for A M E Engineering Limited as a person with significant control on 2016-06-04

View Document

11/01/2411 January 2024 Change of details for A M E Engineering Limited as a person with significant control on 2021-08-25

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Secretary's details changed for Mrs Michaella Andrea Edwards on 2021-09-01

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MRS MICHAELLA ANDREA EDWARDS

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MCCARTHY

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR STUART MICHAEL EDWARDS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCARTHY

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/01/1228 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1128 January 2011 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN DENNIS MCCARTHY / 28/01/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: BAKER TILLY 2 NEWMAN ROAD BROMLEY KENT BR1 1RJ

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information