HEATLEC INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Administrative restoration application |
| 07/08/257 August 2025 | Confirmation statement made on 2024-12-02 with updates |
| 06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 23/12/2423 December 2024 | Registered office address changed from 86 Scarborough Drive Minster on Sea Sheerness ME12 2NQ England to Lark Rise Westcliff Drive Minster on Sea Sheerness ME12 2LR on 2024-12-23 |
| 23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-09-30 |
| 20/12/2420 December 2024 | Previous accounting period shortened from 2025-03-31 to 2024-09-30 |
| 19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 07/05/247 May 2024 | Registered office address changed from 9 Bederic Close Bury St Edmunds Suffolk IP32 7DR to 86 Scarborough Drive Minster on Sea Sheerness ME12 2NQ on 2024-05-07 |
| 07/05/247 May 2024 | Change of details for Mr David Page as a person with significant control on 2024-04-26 |
| 07/05/247 May 2024 | Director's details changed for David Page on 2024-04-26 |
| 26/04/2426 April 2024 | Secretary's details changed for Mrs Pauline Page on 2024-04-25 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-02 with no updates |
| 20/10/2320 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
| 12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
| 11/10/2111 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID PAGE / 08/12/2017 |
| 08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/02/1614 February 2016 | Annual return made up to 2 December 2015 with full list of shareholders |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/01/1523 January 2015 | Annual return made up to 2 December 2014 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/12/137 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
| 03/06/133 June 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/05/1229 May 2012 | Registered office address changed from , 27 Meredith Road, Ipswich, Suffolk, IP1 6ED on 2012-05-29 |
| 29/05/1229 May 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
| 29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 27 MEREDITH ROAD IPSWICH SUFFOLK IP1 6ED |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/12/115 December 2011 | Registered office address changed from , 9 Bederic Close, Bury St Edmunds, Suffolk, IP32 7DR on 2011-12-05 |
| 05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 9 BEDERIC CLOSE BURY ST EDMUNDS SUFFOLK IP32 7DR |
| 17/02/1117 February 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM POOR HOUSE HILL HARTEST BURT ST EDMUNDS SUFFOLK IP29 4EH |
| 23/02/1023 February 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
| 23/02/1023 February 2010 | Registered office address changed from , Poor House Hill, Hartest, Burt St Edmunds, Suffolk, IP29 4EH on 2010-02-23 |
| 22/02/1022 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE PAGE / 01/12/2009 |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAGE / 01/12/2009 |
| 10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | DISS40 (DISS40(SOAD)) |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/01/0927 January 2009 | FIRST GAZETTE |
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/01/075 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
| 14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 01/03/061 March 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
| 23/02/0623 February 2006 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
| 20/02/0620 February 2006 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
| 04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 08/12/028 December 2002 | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
| 31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 03/01/023 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
| 19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 15/01/0115 January 2001 | SECRETARY RESIGNED |
| 19/12/0019 December 2000 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
| 19/12/0019 December 2000 | NEW SECRETARY APPOINTED |
| 04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 02/02/992 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 04/01/994 January 1999 | RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS |
| 04/01/994 January 1999 | RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS |
| 04/01/994 January 1999 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
| 04/01/994 January 1999 | NEW SECRETARY APPOINTED |
| 04/01/994 January 1999 | SECRETARY RESIGNED |
| 04/01/994 January 1999 | RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS |
| 04/01/994 January 1999 | DIRECTOR'S PARTICULARS CHANGED |
| 03/02/983 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 04/02/974 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 06/02/966 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 12/10/9512 October 1995 | DIRECTOR RESIGNED |
| 20/02/9520 February 1995 | RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS |
| 30/01/9530 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 11/04/9411 April 1994 | REGISTERED OFFICE CHANGED ON 11/04/94 FROM: G OFFICE CHANGED 11/04/94 MILLFIELDS COTTAGE MILL LANE THURSTON SUFFOLK IP313QB |
| 11/04/9411 April 1994 | |
| 07/02/947 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 14/01/9414 January 1994 | RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS |
| 18/04/9318 April 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 21/01/9321 January 1993 | RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS |
| 09/06/929 June 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
| 08/06/928 June 1992 | RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS |
| 02/09/912 September 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
| 05/02/915 February 1991 | RETURN MADE UP TO 16/12/90; FULL LIST OF MEMBERS |
| 23/04/9023 April 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
| 23/04/9023 April 1990 | RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS |
| 06/07/896 July 1989 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/06/899 June 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
| 09/06/899 June 1989 | RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS |
| 23/09/8823 September 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
| 23/09/8823 September 1988 | RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS |
| 21/11/8621 November 1986 | |
| 21/11/8621 November 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 21/11/8621 November 1986 | REGISTERED OFFICE CHANGED ON 21/11/86 FROM: G OFFICE CHANGED 21/11/86 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA |
| 21/10/8621 October 1986 | GAZETTABLE DOCUMENT |
| 11/09/8611 September 1986 | COMPANY NAME CHANGED ICECHIEF LIMITED CERTIFICATE ISSUED ON 11/09/86 |
| 01/07/861 July 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
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