Advanced company searchLink opens in new window

HERECO MAINTENANCE LTD

Company number 11561550

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
11 Nov 2023 PSC07 Cessation of Hayley Louise Watts as a person with significant control on 11 November 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
24 Nov 2022 PSC01 Notification of Hayley Watts as a person with significant control on 24 November 2022
08 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jun 2021 AD02 Register inspection address has been changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to Fiveways Business Centre Park Street Cleethorpes N E Lincolnshire DN35 7LX
15 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
10 Sep 2020 AD03 Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
10 Sep 2020 AD02 Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
09 Sep 2020 PSC04 Change of details for Mr Scott Watts as a person with significant control on 9 September 2020
13 Nov 2019 AA Micro company accounts made up to 30 September 2019
05 Nov 2019 PSC04 Change of details for Mr Scott Watts as a person with significant control on 5 November 2019
05 Nov 2019 CH01 Director's details changed for Mr Scott Watts on 5 November 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
24 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Freshney Green Primary Care Centre Sorrel Road Grimsby N E Lincolnshire DN34 4GB on 24 October 2018
24 Sep 2018 PSC04 Change of details for Mr Scot Watts as a person with significant control on 23 September 2018
24 Sep 2018 CH01 Director's details changed for Mr Scot Watts on 23 September 2018
10 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-10
  • GBP 100