Advanced company searchLink opens in new window

HEISTH LTD

Company number 12517329

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)
12 Jul 2024 AD01 Registered office address changed from Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 12 July 2024
09 Jul 2024 AA Micro company accounts made up to 5 April 2024
18 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
13 Apr 2023 AD01 Registered office address changed from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom to Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF on 13 April 2023
04 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 5 April 2022
05 May 2022 AD01 Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN United Kingdom to 9 Cheveley Court Belmont Durham DH1 2DR on 5 May 2022
31 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
16 Feb 2021 PSC07 Cessation of Christopher David Gallimore as a person with significant control on 27 July 2020
13 Dec 2020 AA01 Current accounting period extended from 31 March 2021 to 5 April 2021
13 Aug 2020 PSC01 Notification of Thomas Kevin Rey Adrada as a person with significant control on 16 June 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
10 Jul 2020 AP01 Appointment of Mr Thomas Kevin Rey Adrada as a director on 16 June 2020
10 Jul 2020 TM01 Termination of appointment of Christopher David Gallimore as a director on 16 June 2020
01 Jul 2020 AD01 Registered office address changed from 69 Grosvenor Road Hyde SK14 5AH United Kingdom to 23 Railway Close Sherburn Village Durham DH6 1RN on 1 July 2020
13 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-13
  • GBP 1