AA |
Full accounts for the period ending 30th June 2022
filed on: 20th, June 2023
|
accounts |
Free Download
(35 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th July 2022: 132.00 GBP
filed on: 15th, August 2022
|
capital |
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, August 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 21st, January 2022
|
accounts |
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st August 2019: 200.00 GBP
filed on: 23rd, October 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(37 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 30th June 2017
filed on: 28th, November 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, September 2016
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 151.20 GBP
filed on: 29th, July 2016
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 2016
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, March 2016
|
resolution |
Free Download
(14 pages)
|
SH02 |
Sub-division of shares on 7th March 2016
filed on: 22nd, March 2016
|
capital |
Free Download
(5 pages)
|
CH01 |
On 29th February 2016 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2015 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2015 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 108.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, January 2016
|
resolution |
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Bays 5-8 Bescot Industrial Estate Woden Road West Wednesbury West Midlands WS10 7SG. Previous address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2014 with full list of members
filed on: 21st, January 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th November 2014: 108.00 GBP
filed on: 6th, January 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, January 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 6th, January 2015
|
resolution |
|
SH01 |
Statement of Capital on 1st October 2014: 158.00 GBP
filed on: 7th, October 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
18th August 2014 - the day director's appointment was terminated
filed on: 12th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2014
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, June 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2013 with full list of members
filed on: 15th, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 150.00 GBP
|
capital |
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, January 2014
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, December 2013
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 30th June 2012 director's details were changed
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, December 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 30th June 2012 director's details were changed
filed on: 19th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2012 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th December 2011 with full list of members
filed on: 16th, December 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, April 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th December 2010 with full list of members
filed on: 21st, December 2010
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 19th, October 2010
|
resolution |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2010
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, May 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 16th December 2009 with full list of members
filed on: 18th, February 2010
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed hephaestus LIMITEDcertificate issued on 18/02/09
filed on: 12th, February 2009
|
change of name |
Free Download
(3 pages)
|
287 |
Registered office changed on 29/01/2009 from 6 edgar street worcester worcestershire WR1 2LR
filed on: 29th, January 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2008
|
incorporation |
Free Download
(13 pages)
|