HERGA TECHNOLOGY LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-03-25

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025 Statement of capital on 2025-03-17

View Document

17/03/2517 March 2025 Resolutions

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

30/11/2330 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR GREGORY DAVIDSON-SHRINE

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA HARKUS MADGE

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE DONOGHUE / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE DONOGHUE / 15/06/2018

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005337070006

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005337070005

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY GARY SHILLINGLAW

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS JOANNA ALWEN HARKUS MADGE

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

08/03/178 March 2017 AUDITOR'S RESIGNATION

View Document

03/03/173 March 2017 AUDITOR'S RESIGNATION

View Document

09/02/179 February 2017 ADOPT ARTICLES 19/01/2017

View Document

09/02/179 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR SIMON GIBBINS

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MR GARY PRESTON SHILLINGLAW

View Document

20/01/1720 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM WILLIAMS' BARNS TIFFIELD ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6HP

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY MOFFATT

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN MOFFATT

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY JOAN MOFFATT

View Document

17/11/1617 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 ADOPT ARTICLES 22/04/2015

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005337070006

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN EDWARDS

View Document

10/06/1510 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1510 June 2015 22/04/2015

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED EDWARD JOHN CHARLSON

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHATHAM

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SKELLETT

View Document

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR COLIN EDWARDS

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR GRAHAM PATTISON

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MRS CATHERINE DONOGHUE

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005337070005

View Document

04/06/134 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NORTHERN WAY BURY ST EDMUNDS SUFFOLK IP32 6NN

View Document

22/04/1322 April 2013 COMPANY NAME CHANGED HERGA ELECTRIC LIMITED CERTIFICATE ISSUED ON 22/04/13

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MRS JOAN MOFFATT

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS JOAN MOFFATT

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR ROY MOFFATT

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BURGESS

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TRACEY

View Document

08/04/138 April 2013 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1216 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/05/123 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

12/05/1112 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES CHATHAM / 17/04/2010

View Document

07/05/107 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN TRACEY / 17/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SKELLETT / 17/04/2010

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/12/0916 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

16/12/0916 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 £ IC 59733/38233 10/05/05 £ SR [email protected]=21500

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0214 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/018 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/09/9512 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 ALTER SHARE STRUCTURE

View Document

01/02/861 February 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

20/11/6120 November 1961 ALTER MEM AND ARTS

View Document

26/05/5426 May 1954 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