LONDON HEATING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-11-30

View Document

01/02/251 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-11-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PAUL GABRIEL SULLIVAN

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

25/01/1925 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/182 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/05/1314 May 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/08/1224 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM CHANCERY HOUSE CHELMSFORD ROAD LONDON N14 4JN

View Document

05/10/115 October 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIDIE SULLIVAN / 01/10/2010

View Document

25/03/1125 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN RAYMOND SULLIVAN / 01/02/2010

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 63 CALABRIA ROAD LONDON N5 1HY

View Document

21/03/0921 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

06/02/096 February 2009 PREVSHO FROM 28/02/2009 TO 30/11/2008

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY MARY SULLIVAN

View Document

06/02/096 February 2009 SECRETARY APPOINTED BRIDIE SULLIVAN

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0812 August 2008 COMPANY NAME CHANGED SRS GAS LTD CERTIFICATE ISSUED ON 13/08/08

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED SEAN RAYMOND SULLIVAN

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 213B SATION ROAD HARROW MIDDX HA1 2TP

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MARY SULLIVAN

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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