Advanced company searchLink opens in new window

HESLINGTON CONSTRUCTION LIMITED

Company number 12249444

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-08
  • GBP 1