CONCEPT HEATING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
28/03/2528 March 2025 | Registered office address changed from 135 High Street Little Lever Bolton Lancashire BL3 1LX to Unit 38a Eton Business Park Eton Hill Road Manchester M26 2ZS on 2025-03-28 |
15/08/2415 August 2024 | Appointment of Mrs Paula Byrom as a director on 2024-06-24 |
15/08/2415 August 2024 | Termination of appointment of Kieren Mc Donnell as a director on 2024-06-24 |
15/08/2415 August 2024 | Termination of appointment of Helen Jackson as a director on 2024-06-26 |
15/08/2415 August 2024 | Cessation of Helen Senior as a person with significant control on 2024-06-24 |
15/08/2415 August 2024 | Notification of Paula Byrom as a person with significant control on 2024-06-24 |
15/08/2415 August 2024 | Appointment of Mr Luke Byrom as a director on 2024-06-26 |
06/07/246 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
20/03/2320 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
10/07/2110 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
14/07/1814 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BYROM |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SENIOR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HOUGHTON |
13/07/1013 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOUGHTON / 14/06/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BYROM / 14/06/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIEREN MC DONNELL / 14/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIEREN MEDONNELL / 19/06/2009 |
19/06/0919 June 2009 | DIRECTOR APPOINTED GRAHAM JACKSON |
19/06/0919 June 2009 | DIRECTOR APPOINTED HELEN SENIOR |
19/06/0919 June 2009 | DIRECTOR APPOINTED KIEREN MEDONNELL |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 46 FONTWELL ROAD LITTLE LEVER BOLTON LANCASHIRE BL3 1TE |
20/06/0820 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/08/074 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/03/0713 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/064 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
01/07/051 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
06/07/036 July 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | NEW DIRECTOR APPOINTED |
18/06/9918 June 1999 | NEW SECRETARY APPOINTED |
18/06/9918 June 1999 | NEW DIRECTOR APPOINTED |
18/06/9918 June 1999 | REGISTERED OFFICE CHANGED ON 18/06/99 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN |
18/06/9918 June 1999 | SECRETARY RESIGNED |
18/06/9918 June 1999 | DIRECTOR RESIGNED |
14/06/9914 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCEPT HEATING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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