PROPEX HEATING AND LEISURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

11/08/2111 August 2021 Change of details for Mr Richard Malcolm Kitchener as a person with significant control on 2018-07-15

View Document

11/08/2111 August 2021 Director's details changed for Mr Richard Malcolm Kitchener on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr David Armstrong Elliott on 2019-09-03

View Document

10/08/2110 August 2021 Change of details for Mrs Sally Ann Elliott as a person with significant control on 2019-09-03

View Document

10/08/2110 August 2021 Change of details for Mr David Armstrong Elliott as a person with significant control on 2019-09-03

View Document

10/08/2110 August 2021 Secretary's details changed for Mrs Sally Ann Elliott on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mrs Sally Ann Elliott on 2021-08-10

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

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

View Accounts

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

View Accounts

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

18/04/1918 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1524 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/07/1424 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/12/1312 December 2013 DIRECTOR APPOINTED MR RICHARD KITCHENER

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/07/1320 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM UNIT 5 SECOND AVENUE BUSINESS PARK, MILLBROOK SOUTHAMPTON SO15 0LP

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY SALLY ANN ELLIOTT / 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG ELLIOTT / 07/06/2010

View Document

23/11/0923 November 2009 Annual return made up to 8 June 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED PROPEX HEATSOURCE LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY FRANCIS BROWN

View Document

19/12/0819 December 2008 SECRETARY APPOINTED COMPANY SECRETARY SALLY ANN ELLIOTT

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED COMPANY SECRETARY SALLY ANN ELLIOTT

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS BROWN

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: UNIT 5 SECOND AVENUE BUSINESS PARK MILLBROOK SOUTHAMPTON HANT SO15 0LP

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 COMPANY NAME CHANGED MIKUNI HEATING UK LTD. CERTIFICATE ISSUED ON 27/03/01

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 ALTER MEM AND ARTS 18/11/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: UNIT 2 GOODWOOD ROAD BOYATT WOOD EASTLEIGH HAMPS SO5 4NT

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 S386 DISP APP AUDS 04/05/94

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: UNIT 5, 28 BLACKMOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH21 6BB

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/929 January 1992 AUDITOR'S RESIGNATION

View Document

22/07/9122 July 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: CAMPION HOUSE LINCOLN ROAD LEADENHAM LINCOLNSHIRE LN5 OPE

View Document

16/05/9116 May 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 WD 24/01/89 AD 27/01/89--------- £ SI 898@1=898 £ IC 2/900

View Document

06/07/886 July 1988 COMPANY NAME CHANGED MIKUNI (UK) LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: ALPHA SEARCHES & FORMS LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

21/12/8721 December 1987 COMPANY NAME CHANGED IRONSET ANALYSIS LIMITED CERTIFICATE ISSUED ON 22/12/87

View Document

12/10/8712 October 1987 Incorporation

View Document

12/10/8712 October 1987 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