HEATON HEATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCertificate of change of name

View Document

07/08/257 August 2025 Micro company accounts made up to 2024-11-30

View Document

27/01/2527 January 2025 Director's details changed for Mrs Sarah Jane Badham on 2025-01-27

View Document

27/01/2527 January 2025 Registered office address changed from 20 Winchcombe Road Basingstoke RG21 8XH England to 6 Everleigh Road Collingbourne Ducis Marlborough SN8 3EW on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for Mr Lloyd Ellis Badham as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mr Loyd Ellis Badham on 2025-01-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

15/06/2115 June 2021 Appointment of Mrs Sarah Jane Badham as a director on 2021-06-15

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

23/01/2023 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 100

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 88 KESTREL ROAD BASINGSTOKE RG22 5PN UNITED KINGDOM

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/12/174 December 2017 COMPANY NAME CHANGED HEATON GAS SERVICES LTD CERTIFICATE ISSUED ON 04/12/17

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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