RADIANT HEATING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Martin John Badley as a director on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Mr Paul Clifford Waldeck as a director on 2024-10-18

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Unit 5, Baker Business Park Sellwood Court Sleaford Lincs NG34 8YX England to Unit 5 Baker Business Park Sellwood Court Sleaford NG34 8YX on 2024-06-14

View Document

31/05/2431 May 2024 Cessation of Martin John Badley as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Radiant Heating Holdings Ltd as a person with significant control on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

24/11/2324 November 2023 Change of details for Mr Martin John Badley as a person with significant control on 2023-11-01

View Document

06/10/236 October 2023 Registered office address changed from The Old Barn Hougham Mill Lane Marston Grantham NG32 2FU England to Unit 5 Unit 5, Baker Business Park Sellwood Court Sleaford Lincs NG34 8YX on 2023-10-06

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Notification of Martin John Badley as a person with significant control on 2022-11-11

View Document

21/12/2221 December 2022 Cessation of Diana Jane Herrick as a person with significant control on 2022-11-11

View Document

21/12/2221 December 2022 Termination of appointment of Diana Teresa Jane Herrick as a secretary on 2022-11-11

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-16 with updates

View Document

07/12/227 December 2022 Appointment of Mr Martin John Badley as a director on 2022-11-11

View Document

07/12/227 December 2022 Termination of appointment of Nicholas John Critchley as a director on 2022-12-07

View Document

07/12/227 December 2022 Cessation of Nicholas John Critchley as a person with significant control on 2022-11-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CRITCHLEY / 31/03/2021

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CRITCHLEY / 11/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MS DIANA JANE HERRICK / 11/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM THE OLD BARN HOUGHAM GRANTHAM LINCOLNSHIRE NG32 2HZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/12/0914 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CRITCHLEY / 14/12/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: HOUGHAM MILL HOUGHAM GRANTHAM LINCOLNSHIRE NG32 2HZ

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 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