APPLIED RADIATORS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of Gary Peter Stevenson as a director on 2025-03-12

View Document

18/03/2518 March 2025 Registration of charge 084527160004, created on 2025-03-12

View Document

13/03/2513 March 2025 Satisfaction of charge 084527160003 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 084527160001 in full

View Document

18/07/2418 July 2024 Termination of appointment of Darren Richard Moores as a director on 2024-07-16

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/04/2115 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / APPLIED RADIATORS (2015) LIMITED / 07/11/2019

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER STEVENSON / 27/09/2018

View Document

24/07/1824 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084527160002

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

24/03/1624 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/04/1516 April 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084527160001

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084527160002

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MCAULIFFE

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR MARK ANDREW BROUGH

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR GARY PETER STEVENSON

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR DARREN RICHARD MOORES

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN LEESE

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/149 July 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

04/04/144 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 98.00

View Document

08/04/138 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 49

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR ALAN WILLIAM LEESE

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR KEITH EDWARD MCAULIFFE

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/03/1320 March 2013 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