GLOBAL HEATING SERVICES LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | Application to strike the company off the register |
26/06/2126 June 2021 | Previous accounting period extended from 2020-06-30 to 2020-09-30 |
26/06/2126 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
26/06/2126 June 2021 | Director's details changed for Mr Mark Duncan Instone on 2021-06-01 |
26/06/2126 June 2021 | Registered office address changed from Unit 1275 109 Vernon House Friar Lane Nottingham Nottinghamshire NG1 6DQ England to 45 Drummond Road Skegness Lincolnshire PE25 3EQ on 2021-06-26 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
15/05/1815 May 2018 | COMPANY NAME CHANGED INSTONE HEATING SERVICES LTD CERTIFICATE ISSUED ON 15/05/18 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN INSTONE / 12/03/2017 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN INSTONE / 03/09/2016 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN INSTONE / 03/09/2016 |
10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
09/09/169 September 2016 | 23/05/16 NO CHANGES |
08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 14 MAUN VIEW MANSFIELD NOTTINGHAMSHIRE NG18 1NL |
16/08/1616 August 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 17 BREACH ROAD HEANOR DERBYSHIRE DE75 7NJ |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
11/01/1411 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/11/1330 November 2013 | DISS40 (DISS40(SOAD)) |
29/11/1329 November 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM DENBY HOUSE TAYLOR LANE LOSCOE DERBYSHIRE DE75 7TA ENGLAND |
17/09/1317 September 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/10/1227 October 2012 | DISS40 (DISS40(SOAD)) |
25/10/1225 October 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
25/10/1225 October 2012 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
20/10/1220 October 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/10/1216 October 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/09/1218 September 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/10/114 October 2011 | DIRECTOR APPOINTED MR MARK DUNCAN INSTONE |
04/10/114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR SONYA BERRY |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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