HEAT-TECH 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
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

27/11/2427 November 2024 Current accounting period extended from 2024-10-31 to 2025-04-30

View Document

31/10/2431 October 2024 Appointment of Mr Gregory John Hughes as a director on 2024-10-16

View Document

31/10/2431 October 2024 Termination of appointment of Tania Kremer-Yeatman as a secretary on 2024-10-16

View Document

31/10/2431 October 2024 Termination of appointment of Paul Maurice Yeatman as a director on 2024-10-16

View Document

31/10/2431 October 2024 Termination of appointment of Mark Richard Yeatman as a director on 2024-10-16

View Document

31/10/2431 October 2024 Termination of appointment of Tania Kremer-Yeatman as a director on 2024-10-16

View Document

31/10/2431 October 2024 Cessation of Paul Maurice Yeatman as a person with significant control on 2024-10-18

View Document

31/10/2431 October 2024 Cessation of Mark Richard Yeatman as a person with significant control on 2024-10-18

View Document

31/10/2431 October 2024 Notification of Power Naturally Holdings Ltd as a person with significant control on 2024-10-18

View Document

31/10/2431 October 2024 Appointment of Mr James Roy Tazzyman as a director on 2024-10-16

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD YEATMAN

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MAURICE YEATMAN / 31/07/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YEATMAN

View Document

27/07/1927 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM BADGER HOUSE, SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7QD

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR MARK RICHARD YEATMAN

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR TIMOTHY ROBERT YEATMAN

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE YEATMAN / 08/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TANIA KREMER-YEATMAN / 08/04/2014

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / TANIA KREMER-YEATMAN / 08/04/2014

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA KREMER-YEATMAN / 03/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE YEATMAN / 31/03/2009

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TANIA KREMER YEATMAN / 31/03/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANIA KREMER YEATMAN / 31/03/2009

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information