Heales Business Services Ltd

DataGardener
live
Micro

Heales Business Services Ltd

03779908Private Limited With Share Capital

29 Bridge St Bridge Street, Hitchin, SG52DF
Incorporated

25/05/1999

Company Age

26 years

Directors

1

Employees

12

SIC Code

82110

Risk

low risk

Company Overview

Registration, classification & business activity

Heales Business Services Ltd (03779908) is a private limited with share capital incorporated on 25/05/1999 (26 years old) and registered in hitchin, SG52DF. The company operates under SIC code 82110 - combined office administrative service activities.

Private Limited With Share Capital
SIC: 82110
Micro
Incorporated 25/05/1999
SG52DF
12 employees

Financial Overview

Total Assets

£419.1K

Liabilities

£411.3K

Net Assets

£7.8K

Cash

£25.2K

Key Metrics

12

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2026
Capital Allotment Shares
Category:Capital
Date:23-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:03-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:14-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Move Registers To Sail Company
Category:Address
Date:22-06-2012
Change Sail Address Company
Category:Address
Date:22-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2011
Second Filing Of Form With Form Type
Category:Document Replacement
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2011
Capital Allotment Shares
Category:Capital
Date:27-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:20-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Legacy
Category:Mortgage
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Termination Director Company With Name
Category:Officers
Date:13-07-2010
Termination Secretary Company With Name
Category:Officers
Date:13-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2010
Legacy
Category:Annual Return
Date:25-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:23-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Annual Return
Date:15-06-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:12-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2006
Legacy
Category:Annual Return
Date:06-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2005
Legacy
Category:Officers
Date:20-08-2004
Legacy
Category:Officers
Date:20-08-2004
Legacy
Category:Officers
Date:20-08-2004
Legacy
Category:Annual Return
Date:20-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2004
Legacy
Category:Annual Return
Date:24-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2003
Legacy
Category:Mortgage
Date:02-01-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2002
Legacy
Category:Annual Return
Date:31-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2001
Legacy
Category:Annual Return
Date:13-06-2001
Legacy
Category:Capital
Date:12-06-2001
Legacy
Category:Capital
Date:12-06-2001
Resolution
Category:Resolution
Date:12-06-2001
Resolution
Category:Resolution
Date:12-06-2001
Resolution
Category:Resolution
Date:12-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2000
Legacy
Category:Annual Return
Date:09-06-2000
Legacy
Category:Capital
Date:25-11-1999
Legacy
Category:Officers
Date:28-05-1999
Legacy
Category:Officers
Date:28-05-1999
Legacy
Category:Officers
Date:28-05-1999
Legacy
Category:Officers
Date:28-05-1999
Legacy
Category:Address
Date:28-05-1999

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

29 Bridge St Bridge Street, Hitchin, SG52DFRegistered
Concorde House 10-12, London Road, Maidstone, Kent, ME168QA