MT HEATING & BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-01 with updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Change of details for Mr Mark Stephen Tissiman as a person with significant control on 2022-01-28 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-01 with updates |
05/04/225 April 2022 | Director's details changed for Mr Mark Stephen Tissiman on 2022-01-28 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
25/02/2025 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084387780001 |
11/04/1911 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
16/02/1816 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN TISSIMAN / 25/01/2018 |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN TISSIMAN / 25/01/2018 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM THE COTTAGE HEATHLANDS KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1LJ |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/03/1519 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/12/143 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
04/11/144 November 2014 | CURRSHO FROM 31/03/2014 TO 30/09/2013 |
17/03/1417 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
13/06/1313 June 2013 | 11/03/13 STATEMENT OF CAPITAL GBP 100 |
06/06/136 June 2013 | DIRECTOR APPOINTED MARK STEPHEN TISSIMAN |
12/03/1312 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
11/03/1311 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MT HEATING & BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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