HEATSOURCE DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr Christopher Matthew Thurling on 2025-07-02

View Document

10/07/2510 July 2025 NewChange of details for Mr Christopher Matthew Thurling as a person with significant control on 2025-07-02

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Change of details for Mr Thomas David Thurling as a person with significant control on 2023-03-30

View Document

09/05/249 May 2024 Director's details changed for Mr Thomas David Thurling on 2023-03-30

View Document

08/05/248 May 2024 Director's details changed for Mr Thomas David Thurling on 2023-03-30

View Document

08/05/248 May 2024 Change of details for Mr Christopher Matthew Thurling as a person with significant control on 2023-03-30

View Document

08/05/248 May 2024 Change of details for Mr Thomas David Thurling as a person with significant control on 2023-03-30

View Document

08/05/248 May 2024 Director's details changed for Mr Christopher Matthew Thurling on 2023-03-30

View Document

08/05/248 May 2024 Registered office address changed from Unit 5 the Mistal Haggs Farm Business Park Haggs Road Follifoot Harrogate HG3 1EQ England to Unit 5 Haggs Farm Business Park Haggs Road Harrogate HG3 1EQ on 2024-05-08

View Document

11/04/2411 April 2024 Registered office address changed from The Mistal Haggs Farm Business Park Follifoot Harrogate North Yorkshire HG3 1EQ England to Unit 5 the Mistal Haggs Farm Business Park Haggs Road Follifoot Harrogate HG3 1EQ on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

29/08/2329 August 2023 Change of details for Mr Thomas David Thurling as a person with significant control on 2022-09-20

View Document

29/08/2329 August 2023 Change of details for Mr Christopher Matthew Thurling as a person with significant control on 2022-09-20

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Satisfaction of charge 104327690001 in full

View Document

25/05/2325 May 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Certificate of change of name

View Document

29/11/2229 November 2022 Director's details changed for Mr Thomas David Thurling on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from Elm Nook House Pool Road Pool in Wharfedale Otley LS21 1EG England to The Mistal Haggs Farm Business Park Follifoot Harrogate North Yorkshire HG3 1EQ on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Christopher Matthew Thurling on 2022-11-29

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMPSON

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM MINERVA HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5PS ENGLAND

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 COMPANY NAME CHANGED HEATSOURCE DIRECT LIMITED CERTIFICATE ISSUED ON 18/12/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THURLING / 02/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THURLING / 02/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS THURLING / 02/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THURLING / 02/06/2020

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT NICHOLSON

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES SIMPSON

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR GRANT NICHOLSON

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THURLING / 02/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS THURLING / 02/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS THURLING / 02/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THURLING / 02/06/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM NAB LEA OTLEY ROAD ELDWICK BINGLEY WEST YORKSHIRE BD16 3DE UNITED KINGDOM

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THURLING / 03/03/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THURLING / 03/03/2020

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THURLING / 16/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THURLING / 16/10/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information