ADVANCED HEATING SPARES AND CONTROLS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of affairs

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

20/02/2320 February 2023 Registered office address changed from Unit 7 Kenyon Road Lomeshaye Ind Est Nelson Lancs BB9 5SP to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-02-20

View Document

15/12/2215 December 2022 Termination of appointment of Lee Matthew Ryan as a director on 2022-08-15

View Document

15/12/2215 December 2022 Micro company accounts made up to 2021-09-25

View Document

14/12/2214 December 2022 Cessation of Lee Matthew Ryan as a person with significant control on 2022-08-15

View Document

15/09/2215 September 2022 Previous accounting period shortened from 2021-09-26 to 2021-09-25

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

24/06/1924 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE MATTHEW RYAN / 01/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEE MATTHEW RYAN / 01/02/2019

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

19/06/1819 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE MIDDLETON / 19/04/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE MATTHEW RYAN / 01/05/2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072267930001

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

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

View Accounts

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE MIDDLETON / 16/07/2012

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MRS LINDSEY MIDDLETON

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCAULAY

View Document

11/06/1211 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 4

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE JONES / 17/05/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1122 June 2011 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

20/06/1120 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 23-27 BOLTON STREET CHORLEY PR7 3AA UNITED KINGDOM

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED ADVANCE HEATING SPARES AND CONTROLS LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED LINDSEY JANE JONES

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED LEE MATTHEW RYAN

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DAVID IAN MCAULAY

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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