HEAT AND POWER SOLUTIONS LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

10/01/2410 January 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-08-27

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Particulars of variation of rights attached to shares

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF RUTH ISOBEL LYNCH AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY RUTH LYNCH

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR JOHN LYNCH

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNCH / 16/05/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM ARROW MILL QUEENSWAY ROCHDALE LANCASHIRE OL11 2YW

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / RUTH ISOBEL LYNCH / 01/01/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN LYNCH / 30/06/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN LYNCH / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN LYNCH / 30/06/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MRS RUTH ISOBEL LYNCH / 01/01/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN LYNCH / 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH LYNCH

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 26 TONACLIFFE ROAD WHITWORTH ROCHDALE LANCASHIRE OL12 8SS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/159 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 1A CHURCH LANE ROCHDALE LANCASHIRE OL16 1NR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 26 TONACLIFFE ROAD WHITWORTH LANCASHIRE OL12 8SS

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM THE GATEHOUSE FIELDHOUSE ROAD ROCHDALE OL12 0AD

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM THE LODGE FIELDHOUSE IND ESTATE FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 0AA

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 1A CHURCH LANE ROCHDALE OL16 1N

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ISOBEL LYNCH / 01/07/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNCH / 01/07/2011

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RUTH ISOBEL LYNCH / 01/07/2011

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH ISOBEL LYNCH / 01/01/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNCH / 01/01/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ISOBEL LYNCH / 01/01/2010

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED HEAT AND POWER SOLUTIONS.COM LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED NES HEATING LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 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