STOVAX HEATING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Termination of appointment of Sven Henrik Otto Axelsson as a director on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

22/08/2322 August 2023 Director's details changed for Mr Alistair Compton on 2023-08-22

View Document

13/06/2313 June 2023 Appointment of Mr Ian David Padget as a director on 2023-06-07

View Document

13/06/2313 June 2023 Termination of appointment of Paul Swan as a director on 2023-06-07

View Document

13/06/2313 June 2023 Appointment of Mr Ian David Padget as a secretary on 2023-06-07

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Registered office address changed from Falcon Road Sowton Industrial Estate Exeter Devon EX2 7LF to 3 Spitfire Avenue Clyst Honiton Exeter EX5 2FR on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 DIRECTOR APPOINTED MR PAUL SWAN

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAN NILSSON

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR ALISTAIR COMPTON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MORLEY SAGE

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEVEN HENRIK OTTO AXELSSON / 20/02/2013

View Document

20/02/1320 February 2013 PREVSHO FROM 30/11/2013 TO 31/01/2013

View Document

18/02/1318 February 2013 SECRETARY APPOINTED ANDREW DAVID WALKER

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED SEVEN HENRIK OTTO AXELSSON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MILES JENNINGS

View Document

14/02/1314 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1314 February 2013 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED BENGT OLOF NIKLAS GUNNARSSON

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED DAN FREDRIK WILHELM NILSSON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BROOK

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR GUY BROOK

View Document

28/01/1328 January 2013 STATEMENT BY DIRECTORS

View Document

28/01/1328 January 2013 28/01/13 STATEMENT OF CAPITAL GBP 99450

View Document

28/01/1328 January 2013 SOLVENCY STATEMENT DATED 28/01/13

View Document

28/01/1328 January 2013 DISTRIBUTION IN SPECIE 28/01/2013

View Document

24/01/1324 January 2013 ARTICLES OF ASSOCIATION

View Document

17/01/1317 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1317 January 2013 COMPANY NAME CHANGED CURZON 3000 LIMITED CERTIFICATE ISSUED ON 17/01/13

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MILES PETER JENNINGS

View Document

09/01/139 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 198900.00

View Document

09/01/139 January 2013 SUB-DIVISION 19/12/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED ROBERT JAMES CRABB

View Document

09/01/139 January 2013 DIRECTOR APPOINTED COLIN MALCOLM BROOK

View Document

02/01/132 January 2013 ADOPT ARTICLES 19/12/2012

View Document

02/01/132 January 2013 THAT THE 2 ORDINARY SHARES OF £0.50 EACH IN THE CAPITAL OF THE COMPANY BE CONSOLIDATED INTO 1 ORDINARY SHARES OF £1.00 10/12/2012

View Document

02/01/132 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/132 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 3.00

View Document

02/01/132 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 1

View Document

02/01/132 January 2013 CONSOLIDATION 10/12/12

View Document

20/11/1220 November 2012 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