HOME HEATING SCHEME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
11/06/2511 June 2025 | Confirmation statement made on 2025-03-25 with no updates |
14/01/2514 January 2025 | Registered office address changed from 132a Boundary Road London NW8 0RH England to 23 Edgware Way Edgware Way Edgware HA8 9SS on 2025-01-14 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-09-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-03-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/07/2312 July 2023 | Micro company accounts made up to 2022-09-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-25 with updates |
15/03/2315 March 2023 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to 132a Boundary Road London NW8 0RH on 2023-03-15 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
15/02/2215 February 2022 | Current accounting period extended from 2022-03-31 to 2022-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR GEORGE THOMAS MARKEY |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LYNN VALLANCE |
27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THE CHERRIES HITCHIN ROAD STOTFOLD HERTFORDSHIRE |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY VALLANCE / 27/04/2017 |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN VALLANCE / 27/04/2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
19/07/1519 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1425 March 2014 | 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