HOME ENERGY & CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

02/03/182 March 2018 SAIL ADDRESS CHANGED FROM:
UNIT 8 BALMACASSIE COMMERCIAL CENTRE
ELLON
AB41 8QR
SCOTLAND

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM
UNIT 8 BALMACASSIE COMMERCIAL CENTRE
ELLON
AB41 8QR
SCOTLAND

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM
UNIT 5 BALMACASSIE COMMERCIAL CENTRE
ELLON
ABERDEENSHIRE
AB41 8QR

View Document

02/03/172 March 2017 SAIL ADDRESS CHANGED FROM:
UNIT 5 BALMACASSIE COMMERCIAL CENTRE
ELLON
ABERDEENSHIRE
AB41 8QR
SCOTLAND

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 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

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JEAN DUNCAN / 01/03/2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
UNIT 5 BALMACASSIE COMMERCIAL CENTRE
ELLON
ABERDEENSHIRE
AB41 8QR
SCOTLAND

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
4 CLUBB CRESCENT
NEW DEER
TURRIFF
ABERDEENSHIRE
AB53 6WG

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN DUNCAN / 01/03/2014

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KELLIE JANE DUNCAN / 01/03/2014

View Document

19/11/1419 November 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

24/02/1424 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 SAIL ADDRESS CHANGED FROM:
62 HAREBURN ROAD
BLACKDOG, BRIDGE OF DON
ABERDEEN
AB23 8AR
SCOTLAND

View Document

12/11/1312 November 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 SAIL ADDRESS CREATED

View Document

19/02/1319 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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