Advanced company searchLink opens in new window

HEAVENLY SERVICES LTD

Company number 10875236

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)
03 May 2022 COCOMP Order of court to wind up
28 Jan 2022 AD01 Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to Heritage House Murton Way York North Yorkshire YO19 5UW on 28 January 2022
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
07 Sep 2020 MR01 Registration of charge 108752360001, created on 3 September 2020
27 Jul 2020 TM01 Termination of appointment of Simon Eric Woolston as a director on 27 July 2020
15 Jun 2020 AP01 Appointment of Mr Simon Eric Woolston as a director on 15 June 2020
12 May 2020 PSC01 Notification of Peter James Lancaster as a person with significant control on 12 May 2020
12 May 2020 PSC07 Cessation of Simon Eric Woolston as a person with significant control on 12 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 TM01 Termination of appointment of Simon Eric Woolston as a director on 12 May 2020
12 May 2020 AP01 Appointment of Mr Peter James Lancaster as a director on 12 May 2020
05 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
08 Jan 2019 TM01 Termination of appointment of Michael James Hill as a director on 1 January 2019
08 Jan 2019 PSC07 Cessation of Michael James Dexter Hill as a person with significant control on 1 January 2019
08 Jan 2019 AP01 Appointment of Mr Simon Woolston as a director on 1 January 2019
08 Jan 2019 PSC01 Notification of Simon Woolston as a person with significant control on 1 January 2019
01 Oct 2018 PSC07 Cessation of Martin Wilson as a person with significant control on 1 October 2018
01 Oct 2018 PSC01 Notification of Michael James Dexter Hill as a person with significant control on 1 October 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
01 Oct 2018 AD01 Registered office address changed from 1 Hessle Raod Hull East Yorkahire HU3 2AA England to 2a Westgate Baildon Shipley BD17 5EJ on 1 October 2018
03 Sep 2018 AP01 Appointment of Mr Michael James Hill as a director on 3 September 2018