HEARTS FIRST AMBULANCE SERVICE LIMITED
Company number 06475987
- Company Overview for HEARTS FIRST AMBULANCE SERVICE LIMITED (06475987)
- Filing history for HEARTS FIRST AMBULANCE SERVICE LIMITED (06475987)
- People for HEARTS FIRST AMBULANCE SERVICE LIMITED (06475987)
- Charges for HEARTS FIRST AMBULANCE SERVICE LIMITED (06475987)
- More for HEARTS FIRST AMBULANCE SERVICE LIMITED (06475987)
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
|
|
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
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
|
|
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
|
|
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 |