PENDLETON HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM C/O REDSTONE ACCOUNTANCY 28 KANSAS AVENUE SALFORD M50 2GL ENGLAND

View Document

25/03/2125 March 2021 PREVSHO FROM 29/03/2020 TO 28/03/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

22/06/2022 June 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

22/12/1922 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 42 DRONFIELD ROAD SALFORD M6 7FN ENGLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DENTON

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DYSON

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/08/164 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 29/06/15 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/02/1616 February 2016 COMPANY NAME CHANGED D DENTON PLUMBING & HEATING LTD CERTIFICATE ISSUED ON 16/02/16

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 6TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 42 DRONFIELD ROAD SALFORD M6 7FN ENGLAND

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR NEIL DYSON

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR DAVID DENTON

View Document

04/07/154 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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