HERTS DATA CABLING LTD

Harrison House Sheep Walk Harrison House Sheep Walk, Biggleswade, SG18 9RB, Beds
StatusACTIVE
Company No.06234330
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

HERTS DATA CABLING LTD is an active private limited company with number 06234330. It was incorporated 17 years, 1 month, 14 days ago, on 02 May 2007. The company address is Harrison House Sheep Walk Harrison House Sheep Walk, Biggleswade, SG18 9RB, Beds.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-06

Psc name: Mr Paul Alan Smith

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: Harrison House Sheep Walk Langford Road Biggleswade Beds SG18 9RB

Old address: 40 Newbury Lane Silsoe Bedford MK45 4ET

Change date: 2017-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2011

Action Date: 29 Oct 2011

Category: Address

Type: AD01

Old address: G/F 58 a Hitchin Road Arlesey Bedfordshire SG15 6RR United Kingdom

Change date: 2011-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Alan Smith

Change date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2010

Action Date: 13 May 2010

Category: Address

Type: AD01

Old address: 5 Hatley Road Potton Bedfordshire SG19 2DX

Change date: 2010-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: unit 3 caxton point, caxton way stevenage hertfordshire SG1 2XU

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

600 TRANS LTD

113 EVERTON DRIVE,STANMORE,HA7 1EB

Number:11499881
Status:ACTIVE
Category:Private Limited Company

BOTLEY BRIDGES

BEAVER HOUSE,OXFORD,OX1 2EP

Number:10449825
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLACHERS LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:11450198
Status:ACTIVE
Category:Private Limited Company

CRAFTON DEVELOPMENTS LIMITED

53 BARRY DRIVE,KIRBY MUXLOE,LE9 2HH

Number:05153121
Status:ACTIVE
Category:Private Limited Company

GALART LP

SUITE 1152,GLASGOW,G2 1QX

Number:SL027293
Status:ACTIVE
Category:Limited Partnership

ROWAN STRATEGIC ASSET MANAGEMENT LIMITED

C/O ROWAN ASSET MANAGEMENT,LONDON,W1J 6QH

Number:07857157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source