HERTS DATA CABLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
03/10/243 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-05-31 |
07/11/237 November 2023 | Change of details for Mr Paul Alan Smith as a person with significant control on 2023-11-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 40 NEWBURY LANE SILSOE BEDFORD MK45 4ET |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
10/02/1610 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 |
09/05/159 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/01/1431 January 2014 | 31/05/13 TOTAL EXEMPTION FULL |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/10/1129 October 2011 | REGISTERED OFFICE CHANGED ON 29/10/2011 FROM G/F 58 A HITCHIN ROAD ARLESEY BEDFORDSHIRE SG15 6RR UNITED KINGDOM |
10/05/1110 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN SMITH / 30/04/2010 |
06/07/106 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 5 HATLEY ROAD POTTON BEDFORDSHIRE SG19 2DX |
18/11/0918 November 2009 | 31/05/09 TOTAL EXEMPTION FULL |
15/05/0915 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
07/08/077 August 2007 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: UNIT 3 CAXTON POINT, CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XU |
22/07/0722 July 2007 | SECRETARY RESIGNED |
22/07/0722 July 2007 | DIRECTOR RESIGNED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | NEW SECRETARY APPOINTED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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