HEAT-TECH SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
27/11/2427 November 2024 | Current accounting period extended from 2024-10-31 to 2025-04-30 |
31/10/2431 October 2024 | Appointment of Mr Gregory John Hughes as a director on 2024-10-16 |
31/10/2431 October 2024 | Termination of appointment of Tania Kremer-Yeatman as a secretary on 2024-10-16 |
31/10/2431 October 2024 | Termination of appointment of Paul Maurice Yeatman as a director on 2024-10-16 |
31/10/2431 October 2024 | Termination of appointment of Mark Richard Yeatman as a director on 2024-10-16 |
31/10/2431 October 2024 | Termination of appointment of Tania Kremer-Yeatman as a director on 2024-10-16 |
31/10/2431 October 2024 | Cessation of Paul Maurice Yeatman as a person with significant control on 2024-10-18 |
31/10/2431 October 2024 | Cessation of Mark Richard Yeatman as a person with significant control on 2024-10-18 |
31/10/2431 October 2024 | Notification of Power Naturally Holdings Ltd as a person with significant control on 2024-10-18 |
31/10/2431 October 2024 | Appointment of Mr James Roy Tazzyman as a director on 2024-10-16 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
01/05/241 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
02/10/192 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD YEATMAN |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MAURICE YEATMAN / 31/07/2019 |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YEATMAN |
27/07/1927 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM BADGER HOUSE, SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7QD |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/04/1628 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
03/12/153 December 2015 | DIRECTOR APPOINTED MR MARK RICHARD YEATMAN |
03/12/153 December 2015 | DIRECTOR APPOINTED MR TIMOTHY ROBERT YEATMAN |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/04/1513 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/04/1422 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE YEATMAN / 08/04/2014 |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA KREMER-YEATMAN / 08/04/2014 |
22/04/1422 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / TANIA KREMER-YEATMAN / 08/04/2014 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/04/1323 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/04/1219 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/05/114 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA KREMER-YEATMAN / 03/04/2010 |
28/04/1028 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/04/0924 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE YEATMAN / 31/03/2009 |
24/04/0924 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / TANIA KREMER YEATMAN / 31/03/2009 |
24/04/0924 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA KREMER YEATMAN / 31/03/2009 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/08/0718 August 2007 | NEW DIRECTOR APPOINTED |
27/04/0727 April 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/05/055 May 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/04/0428 April 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03 |
09/04/039 April 2003 | NEW SECRETARY APPOINTED |
09/04/039 April 2003 | NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | SECRETARY RESIGNED |
03/04/033 April 2003 | DIRECTOR RESIGNED |
03/04/033 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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