HEAT TECH SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Resolutions

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

13/01/2513 January 2025 Termination of appointment of Sarah Jane Ockendon as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Charlie James Louis Mizzen as a director on 2025-01-13

View Document

13/01/2513 January 2025 Notification of Charlie James Louis Mizzen as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Cessation of Mark Geoffrey Ockendon as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Mark Geoffrey Ockendon as a director on 2025-01-13

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

03/05/233 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GEOFFREY OCKENDON / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY OCKENDON / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE OCKENDON / 30/01/2020

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 2ND FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/04/1527 April 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

03/02/153 February 2015 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