HEATING ENGINEERS LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 24/07/2524 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/07/2322 July 2023 | Micro company accounts made up to 2022-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/10/2114 October 2021 | Cessation of Adrian John Cronin as a person with significant control on 2020-10-20 |
| 14/10/2114 October 2021 | Notification of Acjh Services Ltd as a person with significant control on 2020-10-20 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-07 with updates |
| 14/10/2114 October 2021 | Cessation of Cordelia Lynda Cronin as a person with significant control on 2020-10-20 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/07/2015 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 09/07/199 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/07/185 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/07/167 July 2016 | COMPANY NAME CHANGED THAMESGAS.COM LIMITED CERTIFICATE ISSUED ON 07/07/16 |
| 25/06/1625 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 07/06/167 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055865650001 |
| 07/06/167 June 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 055865650001 |
| 14/01/1614 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055865650001 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CRONIN / 01/01/2014 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/11/1314 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/01/132 January 2013 | Annual return made up to 7 October 2012 with full list of shareholders |
| 02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 542 UXBRIDGE ROAD PINNER MIDDLESEX HA5 3QA |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/12/112 December 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CRONIN / 01/08/2011 |
| 22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/12/1029 December 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/02/103 February 2010 | DISS40 (DISS40(SOAD)) |
| 02/02/102 February 2010 | FIRST GAZETTE |
| 02/02/102 February 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
| 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 |
| 01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CORDELIA LYNDA CRONIN / 07/10/2009 |
| 01/02/101 February 2010 | SAIL ADDRESS CREATED |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CRONIN / 07/10/2009 |
| 01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 23/01/0923 January 2009 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 13/02/0813 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 13/02/0813 February 2008 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 02/08/072 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 14/11/0614 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 21/10/0521 October 2005 | SECRETARY RESIGNED |
| 21/10/0521 October 2005 | DIRECTOR RESIGNED |
| 21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
| 21/10/0521 October 2005 | NEW SECRETARY APPOINTED |
| 07/10/057 October 2005 | 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 HEATING ENGINEERS LONDON 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