Advanced company searchLink opens in new window

HERITAGE DS LTD

Company number 09881591

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)
12 Dec 2024 TM01 Termination of appointment of Soyeel Miah as a director on 1 December 2024
12 Dec 2024 AP01 Appointment of Mr Soyeel Miah as a director on 1 December 2024
12 Dec 2024 PSC04 Change of details for Mr Soyeel Miah as a person with significant control on 12 December 2024
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
19 Jul 2024 AA Unaudited abridged accounts made up to 30 November 2023
20 Nov 2023 PSC04 Change of details for Mr Soyeel Miah as a person with significant control on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Dola Miah on 20 November 2023
20 Nov 2023 PSC04 Change of details for Mr Dola Miah as a person with significant control on 20 November 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
20 Nov 2023 AD01 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 20 November 2023
17 Jul 2023 AA Unaudited abridged accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
20 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
20 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
24 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
20 Feb 2019 PSC04 Change of details for Mr Soyeel Miah as a person with significant control on 1 February 2019
20 Feb 2019 TM01 Termination of appointment of Soyeel Miah as a director on 1 February 2019
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
31 Oct 2018 MR01 Registration of charge 098815910003, created on 17 October 2018
31 Oct 2018 MR01 Registration of charge 098815910004, created on 17 October 2018
03 Jul 2018 AA Total exemption full accounts made up to 30 November 2017