- Company Overview for HERON MARINE SERVICES LIMITED (10485535)
- Filing history for HERON MARINE SERVICES LIMITED (10485535)
- People for HERON MARINE SERVICES LIMITED (10485535)
- Charges for HERON MARINE SERVICES LIMITED (10485535)
- More for HERON MARINE SERVICES LIMITED (10485535)
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
|
|
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
|
|
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 22 June 2017
|
|
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
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
|
|
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
|
|
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |