SPECIALIST HEATING SUPPLIES LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/08/2423 August 2024 Resolutions

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Martin John Sockett as a director on 2023-06-27

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME HOLTON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN

View Document

19/09/1119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SOWTON / 10/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEONARD HOLTON / 10/08/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SOWTON / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEONARD HOLTON / 11/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: QUEST HOUSE LONDON ROAD FAIRFORD GLOS GL7 4DS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 6 STARKIE STREET PRESTON LANCASHIRE PR1 3LU

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: UNIT 2 ELLIOTT CLOSE OFF AQUEDUCT STREET PRESTON PR1 7TR

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/08/934 August 1993 SECRETARY RESIGNED

View Document

27/07/9327 July 1993 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