- Company Overview for HESLINGTON CONSTRUCTION LIMITED (12249444)
- Filing history for HESLINGTON CONSTRUCTION LIMITED (12249444)
- People for HESLINGTON CONSTRUCTION LIMITED (12249444)
- More for HESLINGTON CONSTRUCTION LIMITED (12249444)
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) |
---|---|---|---|
14 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2024 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
08 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2023 | AD01 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 31 August 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Mr Nicholas John Robinson on 29 August 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Mr Robert Stephen Hampshire on 29 August 2023 | |
29 Aug 2023 | PSC04 | Change of details for Mr Nicholas John Robinson as a person with significant control on 29 August 2023 | |
29 Aug 2023 | PSC04 | Change of details for Mr Robert Stephen Hampshire as a person with significant control on 29 August 2023 | |
30 Apr 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
08 Feb 2023 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Elmwood House York Road Kirk Hammerton York YO26 8DH on 8 February 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
20 Jul 2022 | CERTNM |
Company name changed aspect services yorkshire LIMITED\certificate issued on 20/07/22
|
|
25 Nov 2021 | PSC04 | Change of details for Mr Nicholas John Robinson as a person with significant control on 10 November 2021 | |
25 Nov 2021 | PSC01 | Notification of Robert Stephen Hampshire as a person with significant control on 10 November 2021 | |
25 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 10 November 2021
|
|
24 Nov 2021 | AP01 | Appointment of Mr Robert Stephen Hampshire as a director on 10 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
08 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-08
|