Advanced company searchLink opens in new window

HEARING HELP ESSEX LIMITED

Company number 05664873

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)
15 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
08 Jan 2024 AA Full accounts made up to 31 March 2023
17 Aug 2023 TM01 Termination of appointment of Georgina Jane Smith as a director on 16 August 2023
26 Jan 2023 AP01 Appointment of Amy Martin as a director on 16 January 2023
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 AD01 Registered office address changed from Suite 2 158 Moulsham Street Chelmsford Essex CM2 0LD England to 158 Moulsham Street Chelmsford CM2 0LD on 10 February 2022
10 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 TM01 Termination of appointment of Richard Black as a director on 18 October 2021
16 Jul 2021 AP01 Appointment of Mrs Deesha Rajiv Bedia as a director on 22 April 2021
09 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
30 Oct 2020 AP01 Appointment of Mr Nicholas David Watson as a director on 26 October 2020
30 Oct 2020 TM01 Termination of appointment of Marie Louise Patricia Dudley as a director on 26 October 2020
30 Oct 2020 CH03 Secretary's details changed for Miss Sophie Biebuyck on 26 October 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 AP01 Appointment of Mrs Georgina Jane Smith as a director on 18 October 2019
14 Jan 2019 TM01 Termination of appointment of Jane Elizabeth Short as a director on 4 January 2019
14 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 AP01 Appointment of Mr Paul Gerald Roberts as a director on 20 August 2018
29 Aug 2018 CH01 Director's details changed for Marie Louise Patricia Dudley on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mrs Jane Elizabeth Short on 28 August 2018