HEATLEC INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Administrative restoration application

View Document

07/08/257 August 2025 Confirmation statement made on 2024-12-02 with updates

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Registered office address changed from 86 Scarborough Drive Minster on Sea Sheerness ME12 2NQ England to Lark Rise Westcliff Drive Minster on Sea Sheerness ME12 2LR on 2024-12-23

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Registered office address changed from 9 Bederic Close Bury St Edmunds Suffolk IP32 7DR to 86 Scarborough Drive Minster on Sea Sheerness ME12 2NQ on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr David Page as a person with significant control on 2024-04-26

View Document

07/05/247 May 2024 Director's details changed for David Page on 2024-04-26

View Document

26/04/2426 April 2024 Secretary's details changed for Mrs Pauline Page on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PAGE / 08/12/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/137 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Registered office address changed from , 27 Meredith Road, Ipswich, Suffolk, IP1 6ED on 2012-05-29

View Document

29/05/1229 May 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 27 MEREDITH ROAD IPSWICH SUFFOLK IP1 6ED

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Registered office address changed from , 9 Bederic Close, Bury St Edmunds, Suffolk, IP32 7DR on 2011-12-05

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 9 BEDERIC CLOSE BURY ST EDMUNDS SUFFOLK IP32 7DR

View Document

17/02/1117 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM POOR HOUSE HILL HARTEST BURT ST EDMUNDS SUFFOLK IP29 4EH

View Document

23/02/1023 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 Registered office address changed from , Poor House Hill, Hartest, Burt St Edmunds, Suffolk, IP29 4EH on 2010-02-23

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE PAGE / 01/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAGE / 01/12/2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: G OFFICE CHANGED 11/04/94 MILLFIELDS COTTAGE MILL LANE THURSTON SUFFOLK IP313QB

View Document

11/04/9411 April 1994

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 16/12/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/8823 September 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: G OFFICE CHANGED 21/11/86 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

21/10/8621 October 1986 GAZETTABLE DOCUMENT

View Document

11/09/8611 September 1986 COMPANY NAME CHANGED ICECHIEF LIMITED CERTIFICATE ISSUED ON 11/09/86

View Document

01/07/861 July 1986 CERTIFICATE OF INCORPORATION

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