HEAT TECH SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Resolutions |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
13/01/2513 January 2025 | Termination of appointment of Sarah Jane Ockendon as a director on 2025-01-13 |
13/01/2513 January 2025 | Appointment of Mr Charlie James Louis Mizzen as a director on 2025-01-13 |
13/01/2513 January 2025 | Notification of Charlie James Louis Mizzen as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Cessation of Mark Geoffrey Ockendon as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Termination of appointment of Mark Geoffrey Ockendon as a director on 2025-01-13 |
05/06/245 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-24 with updates |
03/05/233 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with updates |
08/11/228 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-26 with updates |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK GEOFFREY OCKENDON / 30/01/2020 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY OCKENDON / 30/01/2020 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE OCKENDON / 30/01/2020 |
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 |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
27/04/1527 April 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
03/02/153 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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