MARINE HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 Previous accounting period shortened from 2025-07-31 to 2024-10-31

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

30/08/2330 August 2023 Change of details for Mr Sebastian Meier as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Sebastian Meier on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 41 London Road Luton LU1 3UE England to 108 Links Way Luton LU2 7HB on 2023-08-30

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Registered office address changed from 20 Waterside Drive Purley on Thames Reading RG8 8AQ England to 41 London Road Luton LU1 3UE on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mr Sebastian Meier as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Sebastian Meier on 2022-12-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/02/228 February 2022 Change of details for Mr Sebastian Meier as a person with significant control on 2022-02-08

View Document

16/12/2116 December 2021 Director's details changed for Mr Sebastian Meier on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from 71 Fore Street Hertford SG14 1AL England to 20 Waterside Drive Purley on Thames Reading RG8 8AQ on 2021-12-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/01/2114 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 17 FULKE HOUSE BROOKE ROAD LONDON E5 8AX ENGLAND

View Document

20/06/2020 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MEIER / 20/06/2020

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIA SLATER

View Document

17/04/2017 April 2020 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 17 BROOKE ROAD LONDON E5 8AX ENGLAND

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM STABLE 3 FOXHOLES FARM LONDON ROAD HERTFORD SG13 7NT ENGLAND

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MEIER / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MEIER / 13/11/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 17 17 FULKE HOUSE BROOKE ROAD LONDON LONDON E5 8AX UNITED KINGDOM

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 39A MARKFIELD ROAD LONDON N15 4QA ENGLAND

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN MEIER

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA DORA SLATER / 01/10/2018

View Document

01/10/181 October 2018 CESSATION OF OLIVIA DORA SLATER AS A PSC

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 27 OUNDLE ROAD CHESTERTON PETERBOROUGH PE7 3UA UNITED KINGDOM

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY OLIVIA SLATER

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR SEBASTIAN MEIER

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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