- Company Overview for HERTS FULLSTOP LIMITED (07859668)
- Filing history for HERTS FULLSTOP LIMITED (07859668)
- People for HERTS FULLSTOP LIMITED (07859668)
- More for HERTS FULLSTOP LIMITED (07859668)
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
|
|
03 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates |