HERACLITUS LIMITED

Granville Suite Business Development Centre Granville Suite Business Development Centre, Telford, TF3 3BA, Shropshire, United Kingdom
StatusACTIVE
Company No.07407030
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

HERACLITUS LIMITED is an active private limited company with number 07407030. It was incorporated 13 years, 7 months, 25 days ago, on 14 October 2010. The company address is Granville Suite Business Development Centre Granville Suite Business Development Centre, Telford, TF3 3BA, Shropshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: Suite 6 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA

New address: Granville Suite Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA

Change date: 2019-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon Simon Ferrington

Change date: 2017-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company

Date: 29 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicolson Secretarial Services Ltd

Termination date: 2015-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-26

Officer name: Ms Karen Elizabeth Whitehead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: Suite 6 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA

Old address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP

Change date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon Simon Ferrington

Change date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-16

Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: Jonathon Simon Ferrington

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-16

Officer name: Jonathon Simon Ferrington

Documents

View document PDF

Change person director company

Date: 17 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nicolson Secretarial Services Ltd

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURY GATEWAY LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11077486
Status:ACTIVE
Category:Private Limited Company

D. HONOUR & SON (LANDSCAPE) LIMITED

THE OLD BRICKYARD,STANSTED,CM24 8ST

Number:01363238
Status:ACTIVE
Category:Private Limited Company

L J DELIVERIES LIMITED

54 BONDGATE,DARLINGTON,DL3 7JJ

Number:10735559
Status:ACTIVE
Category:Private Limited Company

MEMORIES CARDS LIMITED

ALBION MILLS,BRADFORD,BD5 7LZ

Number:03345824
Status:ACTIVE
Category:Private Limited Company

NOCTURNE PROPERTIES LIMITED

19 MITCHELL POINT,HAMBLE LE RICE,SO31 4RF

Number:11821028
Status:ACTIVE
Category:Private Limited Company

SYNOR SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11856795
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