HERTS EXECUTIVE TRAVEL SERVICES LIMITED
Company number 08343748
- Company Overview for HERTS EXECUTIVE TRAVEL SERVICES LIMITED (08343748)
- Filing history for HERTS EXECUTIVE TRAVEL SERVICES LIMITED (08343748)
- People for HERTS EXECUTIVE TRAVEL SERVICES LIMITED (08343748)
- Charges for HERTS EXECUTIVE TRAVEL SERVICES LIMITED (08343748)
- More for HERTS EXECUTIVE TRAVEL SERVICES LIMITED (08343748)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
09 Jan 2025 | AD01 | Registered office address changed from Unit 27 the Gables Fyfield Road Ongar CM5 0GA England to Unit 27 Ongar Business Centre the Gables, Fyfield Road Ongar CM5 0GA on 9 January 2025 | |
26 Nov 2024 | TM01 | Termination of appointment of Victor Suthagar as a director on 25 November 2024 | |
29 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Jul 2024 | AP01 | Appointment of Mr Victor Suthagar as a director on 1 July 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2021 | AD01 | Registered office address changed from Suites 1 - 4 Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021 | |
12 May 2021 | MR01 | Registration of charge 083437480001, created on 7 May 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | AD01 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ to Suites 1 - 4 Central House High Street Ongar CM5 9AA on 30 July 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
02 Jan 2019 | PSC04 | Change of details for Mr Balraj Singh Notay as a person with significant control on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Balraj Singh Notay on 2 January 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
05 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |