CLEAN HEAT PROVISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-06-30

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 7 Bow House Bolingbroke Grove London SW11 6EN on 2025-04-15

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-06-30

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE ORCHARD

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / WILLIAM RONALD HEYWOOD ORCHARD / 14/12/2017

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ORCHARD / 01/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RONALD HEYWOOD ORCHARD / 01/05/2019

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR JONATHAN HENRY WILLIAM ORCHARD

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED TIMOTHY JOHN EDWARD ORCHARD

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED CATHERINE MARY EMMA VAUGHAN-EDWARDS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/03/1726 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ORCHARD / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RONALD HEYWOOD ORCHARD / 04/05/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ORCHARD / 30/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RONALD HEYWOOD ORCHARD / 30/04/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1331 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

29/12/1129 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ORCHARD / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RONALD HEYWOOD ORCHARD / 01/10/2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM RONALD HEYWOOD ORCHARD / 01/10/2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 2 DUNMORE ROAD LONDON SW20 8TN

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RONALD HEYWOOD ORCHARD / 25/08/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ORCHARD / 25/08/2009

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 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