Advanced company searchLink opens in new window

HERTS FULLSTOP LIMITED

Company number 07859668

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)
06 Jan 2025 CS01 Confirmation statement made on 24 November 2024 with no updates
20 Dec 2024 AA Accounts for a small company made up to 31 March 2024
04 Oct 2024 AP03 Appointment of Mr Declan John Tierney as a secretary on 4 October 2024
04 Oct 2024 TM02 Termination of appointment of John Reginald Oakley as a secretary on 4 October 2024
17 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
14 Dec 2023 AA Accounts for a small company made up to 31 March 2023
20 Dec 2022 AA Full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
06 Apr 2022 AP03 Appointment of Mr John Reginald Oakley as a secretary on 1 April 2022
31 Mar 2022 TM02 Termination of appointment of Peter William Hobbs as a secretary on 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
21 Dec 2021 AA Full accounts made up to 31 March 2021
08 Apr 2021 AA Accounts for a small company made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
16 Jun 2020 TM01 Termination of appointment of Iain Macbeath as a director on 16 June 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
29 Jul 2019 AP01 Appointment of Mr Steven Edwin Pilsworth as a director on 29 July 2019
02 Jan 2019 TM01 Termination of appointment of Steven Edwin Pilsworth as a director on 31 December 2018
18 Dec 2018 AP01 Appointment of Mr Glenn Ross Facey as a director on 17 December 2018
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
10 Oct 2018 TM01 Termination of appointment of Derrick Alan Ashley as a director on 10 October 2018
02 Jul 2018 CERTNM Company name changed surecare supplies LIMITED\certificate issued on 02/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
03 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates