HEATFORCE (WALES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-04 with updates |
12/03/2512 March 2025 | Director's details changed for Mr Lewis Edward John on 2025-03-12 |
12/03/2512 March 2025 | Termination of appointment of Ryan Howard as a director on 2025-03-12 |
12/03/2512 March 2025 | Change of details for Diversity Network Holdings Ltd as a person with significant control on 2025-03-12 |
03/02/253 February 2025 | Termination of appointment of Jason Kevin Potter as a director on 2024-11-26 |
30/10/2430 October 2024 | Full accounts made up to 2024-01-31 |
08/07/248 July 2024 | Satisfaction of charge 042613330004 in full |
01/07/241 July 2024 | Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 2024-07-01 |
18/06/2418 June 2024 | Registration of charge 042613330005, created on 2024-06-12 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with updates |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Memorandum and Articles of Association |
21/03/2421 March 2024 | Resolutions |
18/03/2418 March 2024 | Termination of appointment of Neil Stonelake as a director on 2024-03-08 |
18/03/2418 March 2024 | Termination of appointment of Nicholas Simon Pritchard as a director on 2024-03-08 |
18/03/2418 March 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
18/03/2418 March 2024 | Appointment of Mr Lewis Edward John as a director on 2024-03-08 |
18/03/2418 March 2024 | Termination of appointment of Paul Royle Maddocks as a director on 2024-03-08 |
02/03/242 March 2024 | Cessation of Wryl Ltd as a person with significant control on 2024-02-24 |
02/03/242 March 2024 | Notification of Diversity Network Holdings Ltd as a person with significant control on 2024-02-24 |
28/02/2428 February 2024 | Notification of Wryl Ltd as a person with significant control on 2024-02-22 |
28/02/2428 February 2024 | Cessation of Diversity Network Holdings Limited as a person with significant control on 2024-02-22 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-04 with updates |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-11 with updates |
21/04/2321 April 2023 | Termination of appointment of Jake Royle Maddocks as a secretary on 2023-04-21 |
21/04/2321 April 2023 | Appointment of Mr Jason Kevin Potter as a director on 2023-04-01 |
21/04/2321 April 2023 | Termination of appointment of Jake Royle Maddocks as a director on 2023-04-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Second filing of Confirmation Statement dated 2022-11-30 |
20/02/2320 February 2023 | Notification of Diversity Network Holdings Limited as a person with significant control on 2023-02-06 |
20/02/2320 February 2023 | Cessation of Paul Royle Maddocks as a person with significant control on 2023-02-06 |
07/02/237 February 2023 | Appointment of Mr Nicholas Simon Pritchard as a director on 2023-01-27 |
07/02/237 February 2023 | Appointment of Mr Ryan Howard as a director on 2023-01-27 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Change of details for Mr Paul Royle Maddocks as a person with significant control on 2016-07-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
05/04/225 April 2022 | Previous accounting period extended from 2021-09-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/05/2112 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
22/04/2122 April 2021 | DIRECTOR APPOINTED MR NEIL STONELAKE |
22/04/2122 April 2021 | APPOINTMENT TERMINATED, DIRECTOR JAKE MADDOCKS |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
07/07/207 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
19/06/2019 June 2020 | DIRECTOR APPOINTED MR JAKE ROYLE MADDOCKS |
12/05/2012 May 2020 | DIRECTOR APPOINTED MR JAKE ROYLE MADDOCKS |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID |
12/05/2012 May 2020 | SECRETARY APPOINTED MR JAKE ROYLE MADDOCKS |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, SECRETARY KEITH DAVID |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 042613330004 |
10/12/1910 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
27/03/1927 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
27/03/1927 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/01/1911 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HOBBS |
20/04/1820 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PRING |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROYLE MADDOCKS |
05/06/175 June 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
17/05/1617 May 2016 | DIRECTOR APPOINTED MR STEPHEN JOHN PRING |
27/04/1627 April 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15 |
15/01/1615 January 2016 | DIRECTOR APPOINTED MR DANIEL JAMES HOBBS |
11/12/1511 December 2015 | SECRETARY APPOINTED MR KEITH SAMUEL DAVID |
26/11/1526 November 2015 | APPOINTMENT TERMINATED, SECRETARY NIGEL WILLIAMS |
26/11/1526 November 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR KEITH SAMUEL DAVID |
06/08/156 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
03/07/153 July 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 |
06/08/146 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
04/07/144 July 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 |
08/08/138 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
27/02/1327 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
13/09/1213 September 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
03/07/123 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
02/08/112 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
02/08/112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROYLE MADDOCKS / 01/07/2011 |
21/04/1121 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DANE WILLIAMS / 30/07/2010 |
30/07/1030 July 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROYLE MADDOCKS / 30/07/2010 |
18/05/1018 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
10/08/0910 August 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
08/08/088 August 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
25/01/0825 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0825 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0713 September 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
25/03/0725 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | SECRETARY RESIGNED |
04/08/064 August 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 135 MAINDY ROAD, MAINDY, CARDIFF, SOUTH GLAMORGAN CF24 4HN |
13/01/0613 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
12/08/0512 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
01/02/051 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0416 August 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 165 PANTBACH ROAD, RHIWBINA CARDIFF, SOUTH WALES CF14 1TZ |
17/01/0417 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
29/08/0329 August 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
25/09/0225 September 2002 | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
12/08/0212 August 2002 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 |
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 |
10/08/0110 August 2001 | NEW SECRETARY APPOINTED |
10/08/0110 August 2001 | £ NC 100/200 30/07/01 |
10/08/0110 August 2001 | REGISTERED OFFICE CHANGED ON 10/08/01 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
10/08/0110 August 2001 | NEW DIRECTOR APPOINTED |
10/08/0110 August 2001 | SECRETARY RESIGNED |
10/08/0110 August 2001 | NC INC ALREADY ADJUSTED 30/07/01 |
10/08/0110 August 2001 | DIRECTOR RESIGNED |
30/07/0130 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HEATFORCE (WALES) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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