HERON ENGINEERING AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
15/01/2515 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-04-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-17 with no updates |
15/11/2215 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/11/1924 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 31/01/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/03/168 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 15 DORRYN COURT TREWSBURY ROAD LONDON SE26 5DR |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/03/153 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 101 REGENTS PARK ROAD LONDON NW1 8UR |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/03/142 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/11/1310 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 18/03/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/03/133 March 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, SECRETARY JO BURNHAN |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/06/129 June 2012 | DISS40 (DISS40(SOAD)) |
07/06/127 June 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
15/05/1215 May 2012 | FIRST GAZETTE |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/02/1116 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 01/10/2009 |
28/03/1028 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
16/09/0916 September 2009 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM CEDAR STUDIO COOMBES MOOR PRESTEIGNE POWYS HEREFORDSHIRE LD8 2HY |
16/09/0916 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 15/09/2009 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM TOP FLOOR STUDIO 47 FARRINGDON ROAD LONDON EC1M 3JB |
09/06/099 June 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 01/02/2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
31/10/0831 October 2008 | APPOINTMENT TERMINATED SECRETARY NICK SEKULIC |
31/10/0831 October 2008 | SECRETARY APPOINTED MS JO BURNHAN |
17/01/0817 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0316 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
25/01/0225 January 2002 | NEW SECRETARY APPOINTED |
25/01/0225 January 2002 | NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | DIRECTOR RESIGNED |
22/01/0222 January 2002 | SECRETARY RESIGNED |
15/01/0215 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HERON ENGINEERING AND DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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