PROMECH HEATING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with updates |
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 29/08/2429 August 2024 | Director's details changed for Mr Gary Roy Rhone on 2024-08-29 |
| 29/08/2429 August 2024 | Change of details for Mr Gary Roy Rhone as a person with significant control on 2024-08-29 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-13 with updates |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with updates |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-13 with updates |
| 11/02/2111 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 21/08/2021 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 102310750001 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
| 30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY ROY RHONE / 30/09/2019 |
| 30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROY RHONE / 30/09/2019 |
| 23/08/1923 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/09/1813 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GIMES |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
| 13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 11 CHARLIE MEWS ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6US ENGLAND |
| 13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 4 BEAUMONT COURT HARROW ROAD FLEET HAMPSHIRE GU51 1JE UNITED KINGDOM |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 31/10/1631 October 2016 | DIRECTOR APPOINTED MR OLIVER WARWICK GIMES |
| 14/06/1614 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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