HETAS LIMITED

02117828
SEVERN HOUSE, UNIT 5, NEWTOWN TRADING ESTATE GREEN LANE TEWKESBURY GL20 8HD

Documents

Documents
Date Category Description Pages
17 Nov 2023 accounts Annual Accounts 12 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
06 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
06 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
06 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
06 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
06 Jan 2023 accounts Annual Accounts 10 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 9 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2021 officers Appointment of director (Mr Barry Trevor Wyatt) 2 Buy now
18 May 2021 resolution Resolution 1 Buy now
18 May 2021 incorporation Memorandum Articles 30 Buy now
18 May 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2020 accounts Annual Accounts 9 Buy now
01 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2020 officers Termination of appointment of director (Richard George Wakeford) 1 Buy now
01 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2020 officers Appointment of director (Mrs Kaye Fiona Jean Welfare) 2 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2019 accounts Annual Accounts 8 Buy now
03 Jan 2019 officers Appointment of director (Mr Andrew John Harvey) 2 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 8 Buy now
27 Jul 2018 officers Termination of appointment of director (John Wells) 1 Buy now
27 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2017 accounts Annual Accounts 8 Buy now
06 Apr 2017 officers Termination of appointment of director (Andrew David John Horsler) 1 Buy now
02 Mar 2017 officers Appointment of director (Mr Richard Wakeford) 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2016 accounts Annual Accounts 7 Buy now
13 Apr 2016 officers Appointment of secretary (Mrs Helen Thomas) 2 Buy now
13 Apr 2016 officers Termination of appointment of secretary (Bruce Norman Allen) 1 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
10 Dec 2014 accounts Annual Accounts 7 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
28 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2014 officers Change of particulars for secretary (Mr Bruce Norman Allen) 1 Buy now
10 Apr 2014 officers Change of particulars for director (Mr Bruce Norman Allen) 2 Buy now
10 Apr 2014 officers Change of particulars for director (Mr Bruce Norman Allen) 2 Buy now
10 Apr 2014 officers Change of particulars for secretary (Mr Bruce Norman Allen) 1 Buy now
19 Nov 2013 annual-return Annual Return 5 Buy now
09 Oct 2013 accounts Annual Accounts 5 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 officers Change of particulars for director (Andrew David John Horsler) 2 Buy now
17 Sep 2012 accounts Annual Accounts 5 Buy now
13 Dec 2011 resolution Resolution 37 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
21 Nov 2011 officers Change of particulars for director (Mr Bruce Allen) 2 Buy now
21 Nov 2011 officers Change of particulars for secretary (Bruce Allen) 1 Buy now
08 Nov 2011 officers Termination of appointment of director (William Kaye) 2 Buy now
08 Nov 2011 officers Termination of appointment of director (Mark Crowther) 2 Buy now
24 Aug 2011 accounts Annual Accounts 5 Buy now
17 Jan 2011 officers Termination of appointment of director (James Lambeth) 2 Buy now
17 Nov 2010 annual-return Annual Return 15 Buy now
21 Oct 2010 officers Termination of appointment of director (Stefan Kurlak) 2 Buy now
13 Sep 2010 accounts Annual Accounts 5 Buy now
20 Jul 2010 officers Termination of appointment of director (Philip Malkin) 2 Buy now
18 Jun 2010 officers Termination of appointment of director (Vincent Hale) 2 Buy now
27 Nov 2009 annual-return Annual Return 20 Buy now
27 Nov 2009 officers Termination of appointment of director (Robert Burke) 2 Buy now
16 Nov 2009 officers Termination of appointment of director (Martin Glynn) 2 Buy now
04 Aug 2009 accounts Annual Accounts 5 Buy now
17 Nov 2008 annual-return Annual return made up to 15/11/08 5 Buy now
17 Nov 2008 officers Appointment terminated director jane heginbotham 1 Buy now
09 Sep 2008 officers Director appointed james leonard lambeth 2 Buy now
08 Aug 2008 accounts Annual Accounts 4 Buy now
16 Nov 2007 annual-return Annual return made up to 15/11/07 8 Buy now
27 Oct 2007 officers New director appointed 2 Buy now
28 Jun 2007 accounts Annual Accounts 4 Buy now
16 Jan 2007 annual-return Annual return made up to 15/11/06 8 Buy now
02 Jan 2007 address Registered office changed on 02/01/07 from: 7 swanwick court alfreton derbyshire DE55 7AS 1 Buy now
21 Nov 2006 officers New secretary appointed 1 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
12 Sep 2006 officers New director appointed 3 Buy now
11 Sep 2006 officers Director resigned 1 Buy now
11 Sep 2006 officers Director resigned 1 Buy now
11 Sep 2006 officers Director resigned 1 Buy now
11 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
21 Aug 2006 accounts Annual Accounts 4 Buy now
05 Dec 2005 accounts Annual Accounts 4 Buy now
30 Nov 2005 annual-return Annual return made up to 15/11/05 9 Buy now
16 Mar 2005 officers New director appointed 2 Buy now
16 Mar 2005 officers New director appointed 2 Buy now
16 Mar 2005 officers Director resigned 1 Buy now
24 Jan 2005 annual-return Annual return made up to 15/11/04 8 Buy now
20 Dec 2004 officers New director appointed 2 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
29 Oct 2004 accounts Annual Accounts 4 Buy now
21 Nov 2003 annual-return Annual return made up to 15/11/03 8 Buy now