HEATON COMPUTERS LTD.
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-05-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN ASHTON / 03/03/2016 |
03/03/163 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
26/02/1626 February 2016 | 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 |
11/03/1511 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/11/1429 November 2014 | PREVEXT FROM 28/02/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/03/149 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 14 TENNYSON CLOSE STOCKPORT CHESHIRE SK4 2ED UNITED KINGDOM |
26/03/1326 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/03/1230 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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