Advanced company searchLink opens in new window

HEIMDALL CONSULTING LIMITED

Company number 06942044

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)
30 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
04 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
27 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
27 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Richard Bruce Boyns as a person with significant control on 6 April 2016
01 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
14 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
20 Jun 2014 AD01 Registered office address changed from 7 the Buchan Camberley Surrey GU15 3XB England on 20 June 2014
31 Dec 2013 CH01 Director's details changed for Mr Richard Bruce Boyns on 20 December 2013
31 Dec 2013 AD01 Registered office address changed from 23 Fairway Heights Camberley Surrey GU15 1NJ United Kingdom on 31 December 2013