HEATING COMPONENTS & EQUIPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

01/08/231 August 2023 Purchase of own shares.

View Document

01/08/231 August 2023 Cancellation of shares. Statement of capital on 2023-07-12

View Document

26/07/2326 July 2023 Termination of appointment of Paul Anthony King as a director on 2023-07-12

View Document

26/07/2326 July 2023 Termination of appointment of Paul Anthony King as a secretary on 2023-07-12

View Document

12/07/2312 July 2023 Cessation of Paul Anthony King as a person with significant control on 2023-06-05

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

20/04/2020 April 2020 SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 14/16 BALTIC ROAD INDUSTRIAL ESTATE FELLING GATESHEAD TYNE AND WEAR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 01/04/2018

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 01/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/04/1629 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1217 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCALLISTER

View Document

01/08/111 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1110 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

13/05/1013 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/05/098 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 GBP NC 200000/194999 13/05/08

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

24/09/0724 September 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/09/0722 September 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

22/09/0722 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

24/10/0324 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

14/05/0314 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/986 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/987 January 1998 ALTER MEM AND ARTS 18/12/97

View Document

07/01/987 January 1998 FINANCIAL ASSISTANT 18/12/97

View Document

07/01/987 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/985 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 117 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE NE2 1NW

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

20/12/9720 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/08/9720 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 1, STATION ROAD FOREST HALL NEWCASTLE UPON TYNE NE12 8AN.

View Document

17/05/9417 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/08/9326 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 ADOPT MEM AND ARTS 07/07/93

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 POS 4999X £1 SHRS 07/07/93

View Document

05/08/935 August 1993 £ IC 10000/5001 07/07/93 £ SR 4999@1=4999

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 18 TANKERVILLE TERRACE JESMOND NEWCASTLE-UPON- TYNE NE2 3AJ

View Document

19/04/9019 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: CLOSE HOUSE 23/27 CLOSE NEWCASTLE UPON TYNE NE1 3RQ

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 10/06/88; NO CHANGE OF MEMBERS

View Document

07/09/877 September 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

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