INDUSTRIAL AND COMMERCIAL HEATING (CENTRAL SERVICES) LTD

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2024-08-31 to 2023-12-31

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Confirmation statement made on 2023-10-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Confirmation statement made on 2022-10-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028494010003

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/08/164 August 2016 COMPANY NAME CHANGED INDUSTRIAL AND COMMERCIAL HEATING (CENTRAL SERVICES) LTD CERTIFICATE ISSUED ON 04/08/16

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ROBINSON / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONALD COOPER / 10/09/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DONALD COOPER / 10/09/2014

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/10/1222 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/09/1128 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY ROBINSON / 01/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONALD COOPER / 01/09/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DONALD COOPER / 01/09/2010

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 COMPANY NAME CHANGED INDUSTRIAL AND COMMERCIAL HEATIN G (NORTH EAST) LTD CERTIFICATE ISSUED ON 09/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS; AMEND

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 £ IC 4/3 23/07/98 £ SR 1@1=1

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 28/02/97

View Document

15/09/9615 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/10/9526 October 1995 COMPANY NAME CHANGED INDUSTRIAL AND COMMERCIAL HEATIN G (SYSTEMS) LTD. CERTIFICATE ISSUED ON 27/10/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 COMPANY NAME CHANGED LYNTONSIDE LIMITED CERTIFICATE ISSUED ON 20/09/94

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company