(CS01) Confirmation statement with updates Thu, 21st Sep 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2023
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, June 2023
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, June 2023
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Oct 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, January 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, January 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Oct 2019
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Oct 2019
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 9th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Oct 2019
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2020. New Address: Melton House Wyke Way Melton East Yorkshire HU14 3HJ. Previous address: Melton House Wyke Way Melton East Yorkshire HU14 3HH
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 21st Oct 2019 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 21st Oct 2019 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, November 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Aug 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, March 2017
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, March 2017
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, March 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, March 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Feb 2016: 400.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, March 2016
| resolution
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Sun, 9th Aug 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 11th Aug 2015. New Address: Melton House Wyke Way Melton East Yorkshire HU14 3HH. Previous address: Melton House Jackson Way Melton East Yorkshire HU14 3HJ United Kingdom
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 22nd Oct 2014. New Address: Melton House Jackson Way Melton East Yorkshire HU14 3HJ. Previous address: Melton House Wyke Way Melton East Yorkshire HU14 3HH
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 9th Aug 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Sep 2014
filed on: 2nd, September 2014
| resolution
|
|
(CERTNM) Company name changed heatherbank solutions LIMITEDcertificate issued on 02/09/14
filed on: 2nd, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 9th Sep 2013. Old Address: the Old Maltings 5-7 West Moreland Street Hull HU2 0HZ United Kingdom
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 9th Aug 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Sep 2013: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|