HEIMDALL PROTECTIVE TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Registered office address changed from 20 Brock Way Newcastle Staffordshire ST5 6AZ England to 34 High Street Aldridge Walsall WS9 8LZ on 2022-10-04

View Document

28/09/2228 September 2022 Appointment of Emma Beckley as a director on 2022-09-28

View Document

20/09/2220 September 2022 Termination of appointment of John Wood as a director on 2022-09-16

View Document

20/09/2220 September 2022 Appointment of Mr John Eric Clarkson as a director on 2022-09-16

View Document

27/03/2227 March 2022 Termination of appointment of John Eric Clarkson as a director on 2022-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN POSTHUMA

View Document

18/06/2018 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 DIRECTOR APPOINTED MR ADRIAAN OSMOND POSTHUMA

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHEETHAM

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WOOD / 27/05/2018

View Document

17/05/1917 May 2019 29/10/18 STATEMENT OF CAPITAL GBP 323.95

View Document

16/05/1916 May 2019 03/04/18 STATEMENT OF CAPITAL GBP 283.51

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR MARTIN ALAN LUSBY

View Document

12/04/1912 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR JOHN SAMUEL MATTHEWS

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JOHN ERIC CLARKSON

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR STEPHEN BARON CHEETHAM

View Document

14/06/1814 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK BENTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR

View Document

27/06/1727 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

27/05/1727 May 2017 19/10/16 STATEMENT OF CAPITAL GBP 186.82

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM EMBASSY HOUSE EMBASSY BUSINESS PARK ATTWOOD STREET LYE,STOURBRIDGE WEST MIDLANDS DY9 8RY

View Document

27/05/1627 May 2016 30/06/15 STATEMENT OF CAPITAL GBP 126.86

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR DAVID MELLOR

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR DEREK BENTON

View Document

19/02/1619 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 COMPANY NAME CHANGED PLASTIC CASTLE LTD CERTIFICATE ISSUED ON 03/08/15

View Document

21/05/1521 May 2015 ADOPT ARTICLES 08/01/2015

View Document

17/03/1517 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 15/12/14 STATEMENT OF CAPITAL GBP 126.86

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 95

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1310 January 2013 DIRECTOR APPOINTED MR JOHN WOOD

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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