SURFACE HEATING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

06/10/226 October 2022 Registration of charge SC1783760002, created on 2022-10-05

View Document

05/10/225 October 2022 Registration of charge SC1783760001, created on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Helen Clark Cummings as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Miss Alison Strobel as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Helen Clark Cummings as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Miss Alison Strobel as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Shane Munro as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Richard Thomas Good as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Andrea Mcdonald Blyth as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Michael Cummings as a director on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Michael Cummings as a person with significant control on 2019-05-14

View Document

03/10/223 October 2022 Notification of Bomad Holdings Limited as a person with significant control on 2019-05-14

View Document

03/10/223 October 2022 Appointment of Miss Samantha Louise Cummings as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Thomas Norman Scott as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS HELEN CLARK CUMMINGS

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS ANDREA MCDONALD BLYTH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/09/1518 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 129-130 WHITEHILL ROAD WHITEHILL INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2RP

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: UNIT 5, KATHERINE STREET KIRKCALDY FIFE KY2 5JZ

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0623 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/0529 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 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