ACTIVE HEATING & RENEWABLES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/04/2514 April 2025 Certificate of change of name

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

24/03/2124 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

12/04/1912 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 72 VARNEY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2LR

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH ROSS SULLIVAN / 06/04/2017

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/08/1520 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROSS JOESPH SULLIVAN / 13/08/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES

View Document

28/10/1028 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROSS JOESPH SULLIVAN / 04/08/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

04/08/094 August 2009 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