APPLIED RADIATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

21/08/2521 August 2025 NewTermination of appointment of Gary Peter Stevenson as a director on 2025-03-12

View Document

15/08/2515 August 2025 NewChange of details for Applied Radiators Holdings Limited as a person with significant control on 2016-04-06

View Document

15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

18/03/2518 March 2025 Registration of charge 029621410006, created on 2025-03-12

View Document

13/03/2513 March 2025 Satisfaction of charge 029621410005 in full

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

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

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

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

01/04/211 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029621410003

View Document

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

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / APPLIED RADIATORS HOLDINGS LIMITED / 14/04/2020

View Document

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

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM UNIT 2 HANLEY BUSINESS PARK COOPER STREET HANLEY STOKE-ON-TRENT

View Document

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

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

25/07/1825 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029621410004

View Document

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

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

16/08/1616 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

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

View Document

26/08/1526 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

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

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029621410004

View Document

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

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029621410003

View Document

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

View Document

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

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

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

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR DARREN MOORES

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR GARY STEVENSON

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR MARK BROUGH

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM LEESE / 08/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD MCAULIFFE / 08/08/2013

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH EDWARD MCAULIFFE / 08/08/2013

View Document

12/03/1312 March 2013 ADOPT ARTICLES 22/02/2013

View Document

29/08/1229 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 ADOPT ARTICLES 10/05/2012

View Document

08/09/118 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/10/097 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/04/081 April 2008 GBP IC 100/75 28/01/08 GBP SR 25@1=25

View Document

01/04/081 April 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/09/989 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/09/9710 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: BERKELEY COURT BOROUGH ROAD NEWCASTLE-UNDER-LYME STAFFS ST5 2PU

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 COMPANY NAME CHANGED HAJCO 155 LIMITED CERTIFICATE ISSUED ON 15/11/94

View Document

25/08/9425 August 1994 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