NAVITAS SUSTAINABLE HEATING SYSTEMS LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Termination of appointment of Louisa Alice Levelis Medlicott as a secretary on 2023-03-02

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, SECRETARY LOUISA MEDLICOTT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM 2 FARM ROAD STREET SOMERSET BA16 0BJ

View Document

20/08/1720 August 2017 CESSATION OF ROSS ELLIOTT HAMMOND AS A PSC

View Document

20/08/1720 August 2017 SECRETARY APPOINTED MRS LOUISA ALICE LEVELIS MEDLICOTT

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, SECRETARY ALISON COLE

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALWYN MEDLICOTT / 16/12/2014

View Document

26/10/1526 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LUDOVIC GHISLAIN MEDLICOTT / 01/07/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALWYN MEDLICOTT / 20/12/2010

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 37 NORBINS ROAD GLASTONBURY SOMERSET BA6 9JG

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS HAMMOND

View Document

04/11/104 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LUDOVIC GHISLAIN MEDLICOTT / 25/10/2010

View Document

29/09/1029 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ELLIOTT HAMMOND / 25/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LUDOVIC GHISLAIN MEDLICOTT / 25/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALWYN MEDLICOTT / 25/10/2009

View Document

23/07/0923 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information