J C HEATING AND BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CESSATION OF JOE RICE AS A PSC

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN MOORE / 21/03/2019

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOE RICE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY JOE RICE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/08/1319 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED HARMONIUM SUPPLIES LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR JOE RICE

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR COLIN JOHN MOORE

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SWALLOW

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 128 CANNON WORKSHOPS, CANNON DRIVE LONDON E14 4AS ENGLAND

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR JOE RICE

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information