MT HEATING & 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
25/11/2425 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Change of details for Mr Mark Stephen Tissiman as a person with significant control on 2022-01-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

05/04/225 April 2022 Director's details changed for Mr Mark Stephen Tissiman on 2022-01-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084387780001

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN TISSIMAN / 25/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN TISSIMAN / 25/01/2018

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM THE COTTAGE HEATHLANDS KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1LJ

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/11/144 November 2014 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 11/03/13 STATEMENT OF CAPITAL GBP 100

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MARK STEPHEN TISSIMAN

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information