THE HEATING PORTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

05/10/245 October 2024 Previous accounting period shortened from 2024-07-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Registered office address changed from March Studios Peills Yard Bromley Kent England to 45 Fitzroy Street London W1T 6EB on 2024-05-09

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/09/2319 September 2023 Termination of appointment of Caroline Jane Williams as a director on 2023-08-25

View Document

19/09/2319 September 2023 Appointment of Mr Alexander Francis Butcher as a director on 2023-08-25

View Document

19/09/2319 September 2023 Notification of Warmur Technology Ltd as a person with significant control on 2023-08-25

View Document

19/09/2319 September 2023 Cessation of Joanne Alsop as a person with significant control on 2023-08-25

View Document

19/09/2319 September 2023 Termination of appointment of Paul Andrews as a director on 2023-08-25

View Document

19/09/2319 September 2023 Termination of appointment of Jane Rebecca Ollis as a director on 2023-08-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

06/03/236 March 2023 Registered office address changed from March Studios Peills Yard Bromley Kent BR1 9NS United Kingdom to March Studios Peills Yard Bromley Kent on 2023-03-06

View Document

03/03/233 March 2023 Registered office address changed from Bridge House Pattenden Lane Marden Tonbridge TN12 9QJ England to March Studios Peills Yard Bromley Kent BR1 9NS on 2023-03-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/09/202 September 2020 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE WILTON

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD TN25 4AZ ENGLAND

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 223

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR PAUL ANDREWS

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS DENISE WILTON

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 84-86 KING STREET ROCHESTER ME1 1YD UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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