- Company Overview for HETHERSGILL CRUCIAL LTD (09708554)
- Filing history for HETHERSGILL CRUCIAL LTD (09708554)
- People for HETHERSGILL CRUCIAL LTD (09708554)
- More for HETHERSGILL CRUCIAL LTD (09708554)
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 Aug 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
23 Apr 2024 | AD01 | Registered office address changed from 25 Wolverley Road Sheffield S13 7EF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 23 April 2024 | |
23 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024 | |
23 Apr 2024 | PSC07 | Cessation of Mark Hall as a person with significant control on 15 March 2024 | |
23 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Mark Hall as a director on 15 March 2024 | |
15 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
05 May 2021 | AD01 | Registered office address changed from 78 st. Mary's View Rotherham S61 4NJ United Kingdom to 25 Wolverley Road Sheffield S13 7EF on 5 May 2021 | |
05 May 2021 | PSC01 | Notification of Mark Hall as a person with significant control on 14 April 2021 | |
05 May 2021 | PSC07 | Cessation of Dean Oxley as a person with significant control on 14 April 2021 | |
05 May 2021 | AP01 | Appointment of Mr Mark Hall as a director on 14 April 2021 | |
05 May 2021 | TM01 | Termination of appointment of Dean Oxley as a director on 14 April 2021 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 1 Sandpiper Close Rugby CV23 0WP United Kingdom to 78 st. Mary's View Rotherham S61 4NJ on 14 December 2020 | |
14 Dec 2020 | PSC01 | Notification of Dean Oxley as a person with significant control on 27 November 2020 | |
14 Dec 2020 | PSC07 | Cessation of Gurdeep Singh as a person with significant control on 27 November 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Dean Oxley as a director on 26 November 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Gurdeep Singh as a director on 26 November 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
25 Jun 2020 | PSC01 | Notification of Gurdeep Singh as a person with significant control on 4 June 2020 |