GLOBAL HEATING SERVICES LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

26/06/2126 June 2021 Previous accounting period extended from 2020-06-30 to 2020-09-30

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

26/06/2126 June 2021 Director's details changed for Mr Mark Duncan Instone on 2021-06-01

View Document

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

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED INSTONE HEATING SERVICES LTD CERTIFICATE ISSUED ON 15/05/18

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN INSTONE / 12/03/2017

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN INSTONE / 03/09/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN INSTONE / 03/09/2016

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 23/05/16 NO CHANGES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 14 MAUN VIEW MANSFIELD NOTTINGHAMSHIRE NG18 1NL

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 17 BREACH ROAD HEANOR DERBYSHIRE DE75 7NJ

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

29/11/1329 November 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM DENBY HOUSE TAYLOR LANE LOSCOE DERBYSHIRE DE75 7TA ENGLAND

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

25/10/1225 October 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

25/10/1225 October 2012 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

20/10/1220 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/10/114 October 2011 DIRECTOR APPOINTED MR MARK DUNCAN INSTONE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR SONYA BERRY

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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