ECO-HEAT SMART 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
17/10/2417 October 2024 Registered office address changed from 45B Retreat Street Wolverhampton WV3 0JF England to 35 Wilkes Avenue Walsall WS2 0HH on 2024-10-17

View Document

02/09/242 September 2024 Appointment of Mr Samuel Thomas Hammonds as a director on 2024-04-05

View Document

02/09/242 September 2024 Cessation of Matthew Carl Jones as a person with significant control on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Matthew Carl Jones as a director on 2024-08-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

20/07/2420 July 2024 Change of details for Mr Matthew Carl Jones as a person with significant control on 2024-04-05

View Document

19/07/2419 July 2024 Registered office address changed from 2a Penn Street Wolverhampton WV3 0JJ England to 45B Retreat Street Wolverhampton WV3 0JF on 2024-07-19

View Document

19/07/2419 July 2024 Notification of Samuel Thomas Hammonds as a person with significant control on 2024-04-05

View Document

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

View Accounts

14/05/2414 May 2024 Cessation of Thomas Mann Holdings Limited as a person with significant control on 2024-04-05

View Document

14/05/2414 May 2024 Termination of appointment of Thomas Paul Mann as a director on 2024-05-03

View Document

14/05/2414 May 2024 Termination of appointment of Duncan Evans as a director on 2024-05-03

View Document

14/05/2414 May 2024 Change of details for Mr Matthew Carl Jones as a person with significant control on 2024-04-05

View Document

14/05/2414 May 2024 Cessation of Running Cow Ltd as a person with significant control on 2024-04-05

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Director's details changed for Mr Duncan Evans on 2023-10-20

View Document

31/10/2331 October 2023 Director's details changed for Mr Thomas Paul Mann on 2023-10-20

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 45 RETREAT STREET WOLVERHAMPTON WV3 0JF ENGLAND

View Document

14/06/1914 June 2019 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