MOOREHEAT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from 32 Mains River Erskine PA8 7JP Scotland to 15 Bentinck Street Greenock PA16 7RN on 2025-05-15

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Change of details for Mr Joe Moore as a person with significant control on 2022-11-23

View Document

11/04/2411 April 2024 Director's details changed for Mr Joseph Moore on 2022-11-23

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Change of details for Mr Joe Moore as a person with significant control on 2022-11-23

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

04/05/234 May 2023 Change of details for Mrs Lorraine Moore as a person with significant control on 2022-11-23

View Document

04/05/234 May 2023 Secretary's details changed for Lorraine Moore on 2022-11-23

View Document

04/05/234 May 2023 Director's details changed for Mrs Lorraine Moore on 2022-11-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Registered office address changed from 29a Johnston Street Greenock PA16 8BA Scotland to 32 Mains River Erskine PA8 7JP on 2023-01-06

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MOORE / 02/12/2019

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 4MILLBURN DRIVE RENFREW RENFREWSHIRE PA4 8UH

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MOORE / 02/12/2019

View Document

30/12/1930 December 2019 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MOORE / 02/12/2019

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOE MOORE / 02/12/2019

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE MOORE / 02/12/2019

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOE MOORE / 02/12/2019

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOE MOORE / 21/04/2016

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 DIRECTOR APPOINTED MRS LORRAINE MOORE

View Document

16/04/1316 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/04/122 April 2012 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