- Company Overview for HERBERT SYSTEMS LIMITED (05662598)
- Filing history for HERBERT SYSTEMS LIMITED (05662598)
- People for HERBERT SYSTEMS LIMITED (05662598)
- Charges for HERBERT SYSTEMS LIMITED (05662598)
- More for HERBERT SYSTEMS LIMITED (05662598)
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) |
---|---|---|---|
23 Dec 2016 | AA01 | Previous accounting period extended from 29 March 2016 to 30 June 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Mr Alan Leighton Mixer on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Marc John Stas on 15 November 2016 | |
27 Oct 2016 | AA | Accounts for a small company made up to 29 March 2015 | |
05 Sep 2016 | AD02 | Register inspection address has been changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE United Kingdom to 5th Floor One New Change London EC4M 9AF | |
31 Aug 2016 | AP01 | Appointment of Mr Alan Leighton Mixer as a director on 26 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Marshland Airport, Middle Drove Marshland St. James Wisbech PE14 8JT to 5th Floor One New Change London EC4M 9AF on 30 August 2016 | |
30 Aug 2016 | AP03 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 26 August 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Joanna Elizabeth Savory as a secretary on 26 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Marc John Stas as a director on 26 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Joanna Elizabeth Savory as a director on 26 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Roderick Joseph Herbert as a director on 26 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Nicholas Joseph Herbert as a director on 26 August 2016 | |
30 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
15 Apr 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
01 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
01 Jul 2014 | AD02 | Register inspection address has been changed | |
09 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
22 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Jun 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 |