Advanced company searchLink opens in new window

HEAVENLY SERVICES (UK) LTD

Company number 11581556

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)
13 Nov 2023 AD01 Registered office address changed from Heritage House Murton Way York North Yorkshire YO19 5UW to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 13 November 2023
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 AD01 Registered office address changed from 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ United Kingdom to Heritage House Murton Way York North Yorkshire YO19 5UW on 28 January 2022
02 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
04 Nov 2020 PSC01 Notification of Peter Lancaster as a person with significant control on 3 November 2020
04 Nov 2020 PSC07 Cessation of Simon Eric Woolston as a person with significant control on 3 November 2020
22 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
09 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
01 May 2019 TM01 Termination of appointment of Simon Eric Woolston as a director on 1 May 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
11 Mar 2019 AP01 Appointment of Mr Peter James Lancaster as a director on 11 March 2019
26 Feb 2019 EW05RSS Members register information at 26 February 2019 on withdrawal from the public register
26 Feb 2019 EW05 Withdrawal of the members' register information from the public register
08 Jan 2019 PSC07 Cessation of Michael James Hill as a person with significant control on 1 January 2019
08 Jan 2019 TM01 Termination of appointment of Michael James Hill as a director 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
21 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-21
  • GBP 100