Advanced company searchLink opens in new window

HEAS (UK) LIMITED

Company number 05749643

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 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
14 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Apr 2011 AD01 Registered office address changed from 5 Stanwell Avenue Birkby Huddersfield West Yorkshire HD2 2BY on 4 April 2011
01 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Dr Mohammed Arshad Ramzan on 21 March 2010
19 May 2010 TM01 Termination of appointment of Teginder Singh as a director
19 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
09 Jan 2010 CERTNM Company name changed sure pharma international LIMITED\certificate issued on 09/01/10
  • CONNOT ‐
20 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
20 Nov 2009 CONNOT Change of name notice
23 Apr 2009 363a Return made up to 21/03/09; full list of members
21 Jul 2008 363s Return made up to 21/03/08; no change of members
22 May 2008 AA Accounts for a dormant company made up to 31 March 2008
24 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
28 Apr 2007 363s Return made up to 21/03/07; full list of members
03 May 2006 287 Registered office changed on 03/05/06 from: 5 stanwell avenue birkby huddersfield HD2 2BY
03 May 2006 288a New director appointed
03 May 2006 288a New secretary appointed;new director appointed
04 Apr 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name