Advanced company searchLink opens in new window

HEATH WILSON CONSULTING LIMITED

Company number 15386063

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
08 Apr 2024 CERTNM Company name changed fcls rm 81 LIMITED\certificate issued on 08/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-03
03 Apr 2024 SH08 Change of share class name or designation
03 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Apr 2024 MA Memorandum and Articles of Association
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
22 Mar 2024 PSC01 Notification of Feiga Esther Stern as a person with significant control on 22 March 2024
22 Mar 2024 PSC07 Cessation of Steven Blackmore as a person with significant control on 22 March 2024
22 Mar 2024 PSC01 Notification of Andrew Benjamin Stern as a person with significant control on 22 March 2024
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 100
22 Mar 2024 TM01 Termination of appointment of Steven John Blackmore as a director on 22 March 2024
22 Mar 2024 AP01 Appointment of Mr Andrew Benjamin Stern as a director on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 22 March 2024
04 Jan 2024 NEWINC Incorporation
Statement of capital on 2024-01-04
  • GBP 1