Advanced company searchLink opens in new window

HERESY IMS GROUP LIMITED

Company number 02899318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2017 TM01 Termination of appointment of Robert Edward Davison as a director on 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
12 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
12 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
07 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016
24 Dec 2015 MR01 Registration of charge 028993180005, created on 18 December 2015
26 Nov 2015 MR04 Satisfaction of charge 4 in full
19 Oct 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Oct 2015 MAR Re-registration of Memorandum and Articles
19 Oct 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Oct 2015 RR02 Re-registration from a public company to a private limited company
01 Jul 2015 TM02 Termination of appointment of Jessica Boksteijn-Woods as a secretary on 24 June 2015
29 Jun 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & re guarantee 21/08/2012
31 Mar 2015 TM02 Termination of appointment of Robert Edward Davison as a secretary on 23 March 2015
31 Mar 2015 AP03 Appointment of Miss Jessica Boksteijn-Woods as a secretary on 23 March 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
08 Jul 2014 AA Full accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,000
26 Jul 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013