Advanced company searchLink opens in new window

HENTY BUILDING SERVICES LTD

Company number 04258759

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)
21 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 14 January 2025
18 Jan 2024 AD01 Registered office address changed from 352 Coast Road Pevensey Bay Pevensey BN24 6NY England to 10 st Helens Road Swansea SA1 4AW on 18 January 2024
18 Jan 2024 600 Appointment of a voluntary liquidator
18 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-15
18 Jan 2024 LIQ02 Statement of affairs
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from Robertstown House Aberdare Business Park Aberdare CF44 8ER Wales to 352 Coast Road Pevensey Bay Pevensey BN24 6NY on 20 June 2022
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 July 2020
05 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
04 Sep 2020 PSC07 Cessation of Lauren Henty as a person with significant control on 1 January 2020
14 Aug 2020 AD01 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Robertstown House Aberdare Business Park Aberdare CF44 8ER on 14 August 2020
30 Jul 2020 PSC04 Change of details for Mr Paul Simon Henty as a person with significant control on 1 July 2020
30 Jul 2020 CH01 Director's details changed for Mr Paul Simon Henty on 1 July 2020
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
12 Feb 2020 TM02 Termination of appointment of Lauren Elizabeth Henty as a secretary on 17 October 2019
12 Feb 2020 TM01 Termination of appointment of Lauren Elizabeth Henty as a director on 17 October 2019
15 Jan 2020 PSC04 Change of details for Mr Paul Simon Henty as a person with significant control on 14 January 2020
15 Jan 2020 CH01 Director's details changed for Mr Paul Simon Henty on 14 January 2020
28 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates