HEATSMART PLUMBING LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
| 16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 21/03/2521 March 2025 | Application to strike the company off the register |
| 05/08/245 August 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with updates |
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/09/2010 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
| 07/08/197 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 29/05/1929 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DEPAUL / 17/07/2018 |
| 17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 102 WHITE FARM BARRY SOUTH GLAMORGAN CF62 9EW WALES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
| 19/09/1719 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DEPAUL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 09/06/169 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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