N & P HEATING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Cessation of Miroslava Brown as a person with significant control on 2025-06-16 |
| 20/06/2520 June 2025 | Change of details for Mr Neil Andrew Pearce as a person with significant control on 2025-06-16 |
| 10/06/2510 June 2025 | Termination of appointment of Miroslava Brown as a director on 2025-06-10 |
| 09/06/259 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-15 with updates |
| 11/07/2411 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-03-15 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
| 07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/07/2028 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/07/2015 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAVA BROWN |
| 15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW PEARCE / 17/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 36 GARDNER ROAD GUILDFORD SURREY GU1 4PG |
| 27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | DIRECTOR APPOINTED MS MIROSLAVA BROWN |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
| 05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/04/1524 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/05/1413 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW PEARCE / 12/03/2013 |
| 28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW PEARCE / 03/04/2012 |
| 10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 36 GARDENER ROAD GUILDFORD SURREY GU1 4PG ENGLAND |
| 03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONYS WAY ROCHESTER KENT ME2 4NP ENGLAND |
| 15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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