HERACLITUS LIMITED
Status | ACTIVE |
Company No. | 07407030 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 7 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change corporate secretary company
Date: 29 Mar 2016
Category: Officers
Sub Category: Officers
Type: CH04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 17 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Documents
Appoint corporate secretary company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Nicolson Secretarial Services Ltd
Documents
Some Companies
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 |
54 BONDGATE,DARLINGTON,DL3 7JJ
Number: | 10735559 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION MILLS,BRADFORD,BD5 7LZ
Number: | 03345824 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MITCHELL POINT,HAMBLE LE RICE,SO31 4RF
Number: | 11821028 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11856795 |
Status: | ACTIVE |
Category: | Private Limited Company |