HESCO GROUP LIMITED

07611937
UNIT 41 KNOWSTHORPE WAY CROSS GREEN INDUSTRIAL ESTATE LEEDS LS9 0SW

Documents

Documents
Date Category Description Pages
14 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 officers Appointment of secretary (Mr. Giles Adam Stanley) 2 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 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
02 Jul 2020 officers Termination of appointment of director (Kevin Arthur Lyons) 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2020 officers Termination of appointment of director (Mandy Elizabeth Atkinson) 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
07 Dec 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Oct 2019 accounts Annual Accounts 21 Buy now
02 Sep 2019 officers Appointment of director (Mr Kevin Arthur Lyons) 2 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 officers Termination of appointment of director (Michael Hughes) 1 Buy now
12 Dec 2018 officers Termination of appointment of secretary (Michael Hughes) 1 Buy now
14 Sep 2018 accounts Annual Accounts 22 Buy now
31 Jul 2018 officers Appointment of director (Ms Mandy Elizabeth Atkinson) 2 Buy now
31 Jul 2018 officers Termination of appointment of director (Michele Volpi) 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Michael Rodenburg) 1 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 resolution Resolution 3 Buy now
31 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2017 accounts Annual Accounts 24 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2016 incorporation Memorandum Articles 32 Buy now
20 Oct 2016 resolution Resolution 3 Buy now
12 Oct 2016 mortgage Registration of a charge 37 Buy now
19 Sep 2016 resolution Resolution 33 Buy now
05 Sep 2016 capital Return of Allotment of shares 4 Buy now
17 Aug 2016 capital Return of Allotment of shares 4 Buy now
09 Aug 2016 resolution Resolution 2 Buy now
09 Aug 2016 change-of-name Change Of Name Notice 2 Buy now
18 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jul 2016 officers Appointment of director (Mr Michele Volpi) 2 Buy now
18 Jul 2016 officers Appointment of director (Mr Michael Rodenburg) 2 Buy now
18 Jul 2016 officers Termination of appointment of director (Julie Anne Heselden) 1 Buy now
18 Jul 2016 officers Termination of appointment of director (Beverley Heselden) 1 Buy now
18 Jul 2016 officers Termination of appointment of director (Linda Louise Gunby) 1 Buy now
18 Jul 2016 officers Termination of appointment of director (Jacqueline Ethel Foster) 1 Buy now
18 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2016 accounts Annual Accounts 37 Buy now
19 May 2016 annual-return Annual Return 9 Buy now
10 Nov 2015 accounts Annual Accounts 30 Buy now
05 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
24 Jul 2015 resolution Resolution 34 Buy now
05 May 2015 annual-return Annual Return 8 Buy now
05 May 2015 officers Change of particulars for director (Mr Michael Hughes) 2 Buy now
07 Oct 2014 accounts Annual Accounts 28 Buy now
14 May 2014 annual-return Annual Return 8 Buy now
22 Oct 2013 accounts Annual Accounts 30 Buy now
16 Jul 2013 mortgage Registration of a charge 49 Buy now
24 Jun 2013 annual-return Annual Return 8 Buy now
14 Nov 2012 accounts Annual Accounts 26 Buy now
25 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2012 annual-return Annual Return 8 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Oct 2011 resolution Resolution 32 Buy now
27 Oct 2011 resolution Resolution 2 Buy now
27 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Oct 2011 capital Return of Allotment of shares 4 Buy now
26 Oct 2011 officers Appointment of secretary (Michael Hughes) 3 Buy now
26 Oct 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Oct 2011 officers Appointment of director (Jacqueline Ethel Foster) 3 Buy now
26 Oct 2011 officers Appointment of director (Linda Louise Gunby) 3 Buy now
26 Oct 2011 officers Appointment of director (Julie Anne Heselden) 3 Buy now
26 Oct 2011 officers Appointment of director (Beverley Heselden) 3 Buy now
13 Oct 2011 capital Return of Allotment of shares 4 Buy now
16 Sep 2011 resolution Resolution 14 Buy now
13 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2011 officers Appointment of director (Mr Michael Hughes) 2 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 officers Termination of appointment of director (Jonathon Round) 1 Buy now
21 Apr 2011 incorporation Incorporation Company 19 Buy now