HEATLINK (TECHNICAL SOLUTIONS) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Philip William Harrison on 2023-10-02

View Document

30/06/2330 June 2023

View Document

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

View Accounts

30/06/2330 June 2023

View Document

30/06/2330 June 2023

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/03/239 March 2023 Director's details changed for Mr Philip William Harrison on 2020-10-01

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

28/03/2228 March 2022 Termination of appointment of Alan Douglas Barber as a director on 2017-10-27

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-06-30

View Document

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

View Accounts

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HARRISON / 01/11/2019

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

09/07/189 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR PHILIP WILLIAM HARRISON

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR GRAHAM WILLIAM ROTHWELL

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA BARBER

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 17 MOUNT ROAD,, CHAPELTOWN. SHEFFIELD. SOUTH YORKSHIRE S35 2WB

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPS PH LIMITED

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA BARBER

View Document

27/10/1727 October 2017 CESSATION OF SANDRA BARBER AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF ALAN DOUGLAS BARBER AS A PSC

View Document

24/10/1724 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1724 October 2017 07/08/17 STATEMENT OF CAPITAL GBP 10

View Document

19/10/1719 October 2017 CESSATION OF IAN TONY CLARKE AS A PSC

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 120

View Document

30/10/0930 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 100

View Document

30/10/0930 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 110

View Document

30/10/0930 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 130

View Document

30/10/0930 October 2009 DESC

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 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