HEATFORCE (WALES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Lewis Edward John on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Ryan Howard as a director on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Diversity Network Holdings Ltd as a person with significant control on 2025-03-12

View Document

03/02/253 February 2025 Termination of appointment of Jason Kevin Potter as a director on 2024-11-26

View Document

30/10/2430 October 2024 Full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Satisfaction of charge 042613330004 in full

View Document

01/07/241 July 2024 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 2024-07-01

View Document

18/06/2418 June 2024 Registration of charge 042613330005, created on 2024-06-12

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Resolutions

View Document

18/03/2418 March 2024 Termination of appointment of Neil Stonelake as a director on 2024-03-08

View Document

18/03/2418 March 2024 Termination of appointment of Nicholas Simon Pritchard as a director on 2024-03-08

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

18/03/2418 March 2024 Appointment of Mr Lewis Edward John as a director on 2024-03-08

View Document

18/03/2418 March 2024 Termination of appointment of Paul Royle Maddocks as a director on 2024-03-08

View Document

02/03/242 March 2024 Cessation of Wryl Ltd as a person with significant control on 2024-02-24

View Document

02/03/242 March 2024 Notification of Diversity Network Holdings Ltd as a person with significant control on 2024-02-24

View Document

28/02/2428 February 2024 Notification of Wryl Ltd as a person with significant control on 2024-02-22

View Document

28/02/2428 February 2024 Cessation of Diversity Network Holdings Limited as a person with significant control on 2024-02-22

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

21/04/2321 April 2023 Termination of appointment of Jake Royle Maddocks as a secretary on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Mr Jason Kevin Potter as a director on 2023-04-01

View Document

21/04/2321 April 2023 Termination of appointment of Jake Royle Maddocks as a director on 2023-04-21

View Document

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

View Accounts

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2022-11-30

View Document

20/02/2320 February 2023 Notification of Diversity Network Holdings Limited as a person with significant control on 2023-02-06

View Document

20/02/2320 February 2023 Cessation of Paul Royle Maddocks as a person with significant control on 2023-02-06

View Document

07/02/237 February 2023 Appointment of Mr Nicholas Simon Pritchard as a director on 2023-01-27

View Document

07/02/237 February 2023 Appointment of Mr Ryan Howard as a director on 2023-01-27

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Change of details for Mr Paul Royle Maddocks as a person with significant control on 2016-07-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

05/04/225 April 2022 Previous accounting period extended from 2021-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/05/2112 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR NEIL STONELAKE

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR JAKE MADDOCKS

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR JAKE ROYLE MADDOCKS

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR JAKE ROYLE MADDOCKS

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID

View Document

12/05/2012 May 2020 SECRETARY APPOINTED MR JAKE ROYLE MADDOCKS

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY KEITH DAVID

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042613330004

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOBBS

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

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

View Accounts

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PRING

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROYLE MADDOCKS

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR STEPHEN JOHN PRING

View Document

27/04/1627 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR DANIEL JAMES HOBBS

View Document

11/12/1511 December 2015 SECRETARY APPOINTED MR KEITH SAMUEL DAVID

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL WILLIAMS

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR KEITH SAMUEL DAVID

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/09/1213 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROYLE MADDOCKS / 01/07/2011

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DANE WILLIAMS / 30/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROYLE MADDOCKS / 30/07/2010

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 135 MAINDY ROAD, MAINDY, CARDIFF, SOUTH GLAMORGAN CF24 4HN

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 165 PANTBACH ROAD, RHIWBINA CARDIFF, SOUTH WALES CF14 1TZ

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 14 LAMBOURNE CRESCENT CARDIFF, BUSINESS PARK LLANISHEN, CARDIFF, SOUTH GLAMORGAN CF14 5GF

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 £ NC 100/200 30/07/01

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 NC INC ALREADY ADJUSTED 30/07/01

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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