PROCTOR HEATING 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
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2022-04-29 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/04/1630 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/05/1510 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/05/116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/05/102 May 2010 SECRETARY APPOINTED MR MARK ANTHONY PROCTOR

View Document

02/05/102 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PROCTOR / 20/04/2010

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

04/04/104 April 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA PROCTOR

View Document

04/04/104 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 12350

View Document

04/04/104 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA PROCTOR

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/053 May 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

03/05/053 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/053 May 2005 £ NC 101000/102000 01/02

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 NC INC ALREADY ADJUSTED 31/10/01

View Document

14/11/0114 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0123 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 AUDITOR'S RESIGNATION

View Document

25/10/9425 October 1994 AUDITOR'S RESIGNATION

View Document

21/10/9421 October 1994 S386 DISP APP AUDS 10/06/94

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/10/9216 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: 477 LONDON ROAD SHEFFIELD S2 4HL

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 £ NC 100/100000 01/04/92

View Document

20/05/9220 May 1992 10,000 01/04/92

View Document

19/05/9219 May 1992 S252 DISP LAYING ACC 01/05/92

View Document

19/05/9219 May 1992 S386 DISP APP AUDS 01/05/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 S366A DISP HOLDING AGM 01/05/92

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

05/09/895 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/8929 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/07/897 July 1989 COMPANY NAME CHANGED CHALCEDONY LIMITED CERTIFICATE ISSUED ON 10/07/89

View Document

03/07/893 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/893 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

03/07/893 July 1989 ALTER MEM AND ARTS 230689

View Document

27/04/8927 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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