Advanced company searchLink opens in new window

HERITAGE ENERGY AND BUILDING SERVICES CONSULTANCY LTD

Company number 10486812

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)
21 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
03 Jun 2023 AA Micro company accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
15 Apr 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
12 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Jan 2020 AD01 Registered office address changed from 11 Golden Square London W1F 9JB England to 28 Church Street Mevagissey St. Austell PL26 6SP on 9 January 2020
22 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
12 Oct 2019 AA Micro company accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
28 Nov 2017 AD03 Register(s) moved to registered inspection location 28 Church Street Mevagissey St. Austell PL26 6SP
28 Nov 2017 AD02 Register inspection address has been changed to 28 Church Street Mevagissey St. Austell PL26 6SP
10 Nov 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 December 2016
09 Jan 2017 AD01 Registered office address changed from Whittles, the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE United Kingdom to 11 Golden Square London W1F 9JB on 9 January 2017
03 Jan 2017 AP01 Appointment of Mrs Rebecca Emily Reeves as a director on 21 December 2016
18 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted