Advanced company searchLink opens in new window

HEARTS FIRST AMBULANCE SERVICE LIMITED

Company number 06475987

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)
14 Jul 2016 CH01 Director's details changed for Mr Andrew Niel King on 1 April 2015
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
04 Dec 2015 AA Total exemption full accounts made up to 31 January 2015
13 Oct 2015 AD01 Registered office address changed from 21 Smug Oak Green Business Centre, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG to Unit L Houndswood Gate, Harper Lane Radlett Hertfordshire WD7 7HU on 13 October 2015
02 Apr 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
07 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
08 Apr 2014 AP01 Appointment of Mr Andrew Niel King as a director
30 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
05 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
05 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
17 Jan 2012 AA Total exemption full accounts made up to 31 January 2011
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
30 Jun 2011 AD01 Registered office address changed from 3-5 Smug Oak Green Business Centre, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG United Kingdom on 30 June 2011
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2011 AA Total exemption full accounts made up to 31 January 2010
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
14 May 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for William Edward Hodnett on 17 January 2010
14 May 2010 AD01 Registered office address changed from Unit 29 Smug Oak Business Centre Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG on 14 May 2010
20 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued