- Company Overview for HEALTHY HEROES LIMITED (08327361)
- Filing history for HEALTHY HEROES LIMITED (08327361)
- People for HEALTHY HEROES LIMITED (08327361)
- More for HEALTHY HEROES LIMITED (08327361)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
05 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Jun 2023 | AD01 | Registered office address changed from 24 West Drive Great Sankey Warrington Cheshire WA5 2SY England to Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT on 20 June 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from 18 Mulberry Avenue Widnes Cheshire WA8 0WN England to 24 West Drive Great Sankey Warrington Cheshire WA5 2SY on 19 June 2023 | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
08 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
25 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
25 Jul 2018 | TM01 | Termination of appointment of Jimmy Walsh as a director on 25 July 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2017 | AD01 | Registered office address changed from Unit 16 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY to 18 Mulberry Avenue Widnes Cheshire WA8 0WN on 22 August 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Jimmy Walsh as a director on 15 August 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
15 Jul 2014 | AD01 | Registered office address changed from Unit 15 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1HF England to Unit 16 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on 15 July 2014 |