Advanced company searchLink opens in new window

HEPHAESTUS SOLUTIONS LIMITED

Company number 07177859

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)
02 Jan 2025 AD01 Registered office address changed from Unit 20 Granary Wharf Business Park Burton-on-Trent DE14 1DU England to C/O Begbies Traynor, Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees Cleveland TS18 3HR on 2 January 2025
02 Jan 2025 600 Appointment of a voluntary liquidator
02 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-19
02 Jan 2025 LIQ02 Statement of affairs
09 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
08 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
19 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
15 Mar 2022 PSC04 Change of details for Mr Jonathan Philip Aldred as a person with significant control on 1 March 2022
15 Mar 2022 PSC01 Notification of Gemma Aldred as a person with significant control on 1 March 2022
21 Dec 2021 AA Micro company accounts made up to 30 March 2021
16 Dec 2021 MR01 Registration of charge 071778590001, created on 9 December 2021
16 Dec 2021 MR01 Registration of charge 071778590002, created on 10 December 2021
15 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
15 Mar 2021 PSC04 Change of details for Mr Jonathan Philip Aldred as a person with significant control on 1 March 2021
15 Mar 2021 CH01 Director's details changed for Mrs Gemma Kate Aldred on 1 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Jonathan Philip Aldred on 1 March 2021
15 Mar 2021 CH03 Secretary's details changed for Mr Jonathan Philip Aldred on 1 March 2021
26 Jan 2021 CH01 Director's details changed for Mr Jonathan Philip Aldred on 26 January 2021
26 Jan 2021 AD01 Registered office address changed from 144 Alexandra Road Burton-on-Trent DE15 0JE England to Unit 20 Granary Wharf Business Park Burton-on-Trent DE14 1DU on 26 January 2021
26 Jan 2021 CH03 Secretary's details changed for Mr Jonathan Philip Aldred on 26 January 2021