Advanced company searchLink opens in new window

HERON MARINE SERVICES LIMITED

Company number 10485535

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)
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
17 Aug 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 MR01 Registration of charge 104855350001, created on 6 March 2018
13 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 15/05/2020
10 Nov 2017 PSC08 Notification of a person with significant control statement
10 Nov 2017 PSC07 Cessation of Tristan Drake Evans as a person with significant control on 30 March 2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 526,912.3
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 531,545.3
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 452,758.5
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 449,820.5
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2020
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 441,169.5
08 Jun 2017 AP01 Appointment of Mr Paul Robert Joel Arwas as a director on 31 May 2017
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 441,069.5
08 Jun 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 374,010.8
30 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 163,009.50
11 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 SH02 Consolidation of shares on 31 March 2017
08 May 2017 SH08 Change of share class name or designation
08 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the 100 issued ordinary shares of £0.01 each in the capital of the company be and are hereby consolidated into 10 ordinary shares of £0.10 each 24/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 AD01 Registered office address changed from Rockpool Investments Llp Grosvenor Gardens London SW1W 0AU United Kingdom to C/O Emw Law Llp Seebeck House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 April 2017
13 Apr 2017 AP04 Appointment of Emw Secretaries Limited as a secretary on 31 March 2017
13 Apr 2017 AP01 Appointment of Mr Andrew John Bagshaw as a director on 30 March 2017
13 Apr 2017 TM01 Termination of appointment of Tristan Evans as a director on 30 March 2017