INTELLI HEAT LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

09/10/249 October 2024 Change of details for Mr Salvatore Francis Cirasuolo as a person with significant control on 2024-09-28

View Document

08/10/248 October 2024 Director's details changed for Mr Salvatore Antonio Francis Cirasuolo on 2024-09-28

View Document

07/10/247 October 2024 Change of details for Mr Salvatore Francis Cirasuolo as a person with significant control on 2024-09-28

View Document

07/10/247 October 2024 Director's details changed for Mr Salvatore Antonio Francis Cirasuolo on 2024-09-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Change of details for Mr Salvatore Francis Cirasuolo as a person with significant control on 2024-06-19

View Document

21/06/2421 June 2024 Director's details changed for Salvatore Antonio Francis Cirasuolo on 2024-06-19

View Document

21/06/2421 June 2024 Change of details for Mr Salvatore Francis Cirasuolo as a person with significant control on 2024-06-19

View Document

21/06/2421 June 2024 Director's details changed for Salvatore Antonio Francis Cirasuolo on 2024-06-19

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIMONA ARNEODO

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/01/1825 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE ANTONIO FRANCIS CIRASVOLO / 29/09/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM INNER LODGE ALL SAINTS WEETING BRANDON SUFFOLK IP27 0QJ

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE ANTONIO FRANCIS CIRASVOLO / 02/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

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

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE ANTONIO FRANCIS CIRASVOLO / 28/09/2010

View Document

01/10/101 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY KAY NEWMAN

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MISS SIMONA ARNEODO

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 COMPANY NAME CHANGED KALIREL UK LTD CERTIFICATE ISSUED ON 09/03/09

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 32 RIVERSIDE WAY BRANDON SUFFOLK IP27 0AN

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KAY NEWMAN / 01/02/2008

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE CIRASVOLO / 01/02/2008

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 COMPANY BUSINESS 02/05/07

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 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