HESCO BASTION LIMITED

02600319
3120 PARK SQUARE BIRMINGHAM BUSINESS PARK BIRMINGHAM UNITED KINGDOM B37 7YN

Documents

Documents
Date Category Description Pages
29 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
05 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
05 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 officers Appointment of director (Mr James Blackwell) 2 Buy now
31 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 72 Buy now
31 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
17 Oct 2023 accounts Annual Accounts 26 Buy now
17 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 72 Buy now
17 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
09 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
09 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
26 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
16 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2023 officers Termination of appointment of director (Piyush Jayantilal Kanji Jutha) 1 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 officers Appointment of director (Mr Kamlesh Ishwarlal Mistry) 2 Buy now
16 Dec 2022 accounts Annual Accounts 28 Buy now
16 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 74 Buy now
16 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
10 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
30 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 accounts Annual Accounts 33 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 officers Appointment of director (Mr Basavaraj Rajashekhar Kappali) 2 Buy now
21 Dec 2020 officers Termination of appointment of director (Peter James Howes) 1 Buy now
07 Oct 2020 accounts Annual Accounts 35 Buy now
20 Aug 2020 mortgage Registration of a charge 23 Buy now
02 Jul 2020 officers Termination of appointment of director (Kevin Arthur Lyons) 1 Buy now
19 May 2020 officers Termination of appointment of director (Akhil Chokra) 1 Buy now
19 May 2020 officers Appointment of director (Mr Peter James Howes) 2 Buy now
19 May 2020 officers Appointment of director (Mr Piyush Jutha) 2 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2020 officers Termination of appointment of director (Mandy Elizabeth Atkinson) 1 Buy now
07 Jan 2020 officers Appointment of director (Mr Akhil Chokra) 2 Buy now
01 Oct 2019 accounts Annual Accounts 26 Buy now
06 Sep 2019 officers Termination of appointment of director (Paul Clifford Skertchly) 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 officers Termination of appointment of secretary (Michael Hughes) 1 Buy now
12 Dec 2018 officers Termination of appointment of director (Michael Hughes) 1 Buy now
18 Sep 2018 accounts Annual Accounts 28 Buy now
31 Jul 2018 officers Appointment of director (Mr Paul Clifford Skertchly) 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 mortgage Registration of a charge 13 Buy now
20 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2017 accounts Annual Accounts 27 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2016 incorporation Memorandum Articles 21 Buy now
20 Oct 2016 resolution Resolution 3 Buy now
12 Oct 2016 mortgage Registration of a charge 37 Buy now
18 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2016 accounts Annual Accounts 28 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
22 Nov 2015 mortgage Registration of a charge 18 Buy now
10 Nov 2015 accounts Annual Accounts 22 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 23 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
24 Jan 2014 officers Termination of appointment of director (Leo Clifford) 1 Buy now
22 Oct 2013 accounts Annual Accounts 23 Buy now
17 Jul 2013 officers Appointment of director (Mrs Mandy Elizabeth Atkinson) 2 Buy now
17 Jul 2013 officers Appointment of director (Mr Kevin Arthur Lyons) 2 Buy now
16 Jul 2013 mortgage Registration of a charge 50 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 officers Termination of appointment of director (Beverley Heselden) 1 Buy now
03 Jan 2013 officers Termination of appointment of director (Julie Heselden) 1 Buy now
05 Nov 2012 accounts Annual Accounts 22 Buy now
18 Jun 2012 resolution Resolution 2 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
18 Nov 2011 officers Appointment of director (Leo Clifford) 3 Buy now
01 Nov 2011 accounts Annual Accounts 21 Buy now
26 Oct 2011 resolution Resolution 23 Buy now
16 Sep 2011 officers Appointment of secretary (Michael Hughes) 4 Buy now
16 Sep 2011 officers Termination of appointment of secretary (Patricia Laidler) 3 Buy now
15 Sep 2011 officers Appointment of secretary (Michael Hughes) 3 Buy now
14 Sep 2011 officers Termination of appointment of secretary (Patricia Laidler) 2 Buy now
06 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2011 officers Termination of appointment of director (Patricia Laidler) 2 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
04 May 2011 address Move Registers To Registered Office Company 1 Buy now
11 Apr 2011 officers Appointment of director (Mr Michael Hughes) 3 Buy now
12 Nov 2010 officers Termination of appointment of director (James Heselden) 2 Buy now
26 Oct 2010 accounts Annual Accounts 21 Buy now
12 Oct 2010 officers Appointment of director (Beverley Heselden) 3 Buy now
12 Oct 2010 officers Appointment of director (Julie Anne Heselden) 3 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 address Move Registers To Sail Company 1 Buy now
05 May 2010 address Change Sail Address Company 1 Buy now
05 May 2010 officers Change of particulars for director (Mrs Patricia Laidler) 2 Buy now
01 Dec 2009 accounts Annual Accounts 22 Buy now
09 Jun 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
09 Jun 2009 officers Director's change of particulars / james heselden / 15/10/2008 2 Buy now