HEATING ENGINEERS LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

24/07/2524 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

22/07/2322 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

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

View Accounts

14/10/2114 October 2021 Cessation of Adrian John Cronin as a person with significant control on 2020-10-20

View Document

14/10/2114 October 2021 Notification of Acjh Services Ltd as a person with significant control on 2020-10-20

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

14/10/2114 October 2021 Cessation of Cordelia Lynda Cronin as a person with significant control on 2020-10-20

View Document

26/07/2126 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

15/07/2015 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

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

View Accounts

05/07/185 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 COMPANY NAME CHANGED THAMESGAS.COM LIMITED CERTIFICATE ISSUED ON 07/07/16

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055865650001

View Document

07/06/167 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 055865650001

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055865650001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CRONIN / 01/01/2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 542 UXBRIDGE ROAD PINNER MIDDLESEX HA5 3QA

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CRONIN / 01/08/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/12/1029 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CORDELIA LYNDA CRONIN / 07/10/2009

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CRONIN / 07/10/2009

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 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