DEXT HEAT RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH DAVID EVANS / 25/07/2019

View Document

02/05/192 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH DAVID EVANS / 14/03/2016

View Document

20/01/1620 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 10

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED DR GARETH DAVID EVANS

View Document

14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY LARNER

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 19 PENDLE STREET BARROWFORD LANCASHIRE BB9 8PH

View Document

27/04/1527 April 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 01/05/14 STATEMENT OF CAPITAL GBP 9

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 98

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MISS LYNN FORD

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR MICHAEL KING

View Document

12/02/1312 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 96

View Document

21/01/1321 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM RATTENCLOUGH COTTAGE BURNLEY ROAD TODMORDEN OL14 8QT UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

18/12/0918 December 2009 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