CONCEPT HEATING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Document

15/08/2415 August 2024 Appointment of Mrs Paula Byrom as a director on 2024-06-24

View Document

15/08/2415 August 2024 Termination of appointment of Kieren Mc Donnell as a director on 2024-06-24

View Document

15/08/2415 August 2024 Termination of appointment of Helen Jackson as a director on 2024-06-26

View Document

15/08/2415 August 2024 Cessation of Helen Senior as a person with significant control on 2024-06-24

View Document

15/08/2415 August 2024 Notification of Paula Byrom as a person with significant control on 2024-06-24

View Document

15/08/2415 August 2024 Appointment of Mr Luke Byrom as a director on 2024-06-26

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

14/07/1814 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON

View Document

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

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BYROM

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SENIOR

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

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

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOUGHTON

View Document

13/07/1013 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOUGHTON / 14/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BYROM / 14/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIEREN MC DONNELL / 14/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIEREN MEDONNELL / 19/06/2009

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED GRAHAM JACKSON

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED HELEN SENIOR

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED KIEREN MEDONNELL

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 46 FONTWELL ROAD LITTLE LEVER BOLTON LANCASHIRE BL3 1TE

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information