(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, October 2021
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 1st, October 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th August 2021: 9.00 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st December 2018 to 31st March 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
(TM02) 22nd September 2017 - the day secretary's appointment was terminated
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 22nd September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 16th May 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2017 secretary's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th July 2017. New Address: 34 Gordon Street Bacup OL13 8DH. Previous address: Arrow Mill Queensway Rochdale Lancashire OL11 2YW
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 31st July 2016 - the day director's appointment was terminated
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd June 2016. New Address: Arrow Mill Queensway Rochdale Lancashire OL11 2YW. Previous address: 26 Tonacliffe Road Whitworth Rochdale Lancashire OL12 8SS
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th September 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th October 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 20th April 2015. New Address: 26 Tonacliffe Road Whitworth Rochdale Lancashire OL12 8SS. Previous address: 1a Church Lane Rochdale Lancashire OL16 1NR
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th September 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th October 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: 9th October 2014. New Address: 1a Church Lane Rochdale Lancashire OL16 1NR. Previous address: 26 Tonacliffe Road Whitworth Lancashire OL12 8SS
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd October 2014. New Address: 26 Tonacliffe Road Whitworth Lancashire OL12 8SS. Previous address: The Gatehouse Fieldhouse Road Rochdale OL12 0AD
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 19th August 2014. New Address: The Gatehouse Fieldhouse Road Rochdale OL12 0AD. Previous address: The Lodge Fieldhouse Ind Estate Fieldhouse Road Rochdale Lancashire OL12 0AA
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th July 2014. New Address: The Lodge Fieldhouse Ind Estate Fieldhouse Road Rochdale Lancashire OL12 0AA. Previous address: 1a Church Lane Rochdale Ol16 1N
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th October 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th September 2012 to 31st December 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th September 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY on 24th August 2012
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(2 pages)
|
(CH03) On 1st July 2011 secretary's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th September 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2010 secretary's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th September 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed heat and power solutions.com LIMITEDcertificate issued on 29/06/10
filed on: 29th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 1st April 2010
change of name
|
|
(AA) Accounts for a dormant company made up to 30th September 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, April 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed nes heating LIMITEDcertificate issued on 17/03/10
filed on: 17th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, March 2010
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 17th September 2009 with shareholders record
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 7th October 2008 with shareholders record
filed on: 7th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 20th September 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th September 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th September 2007 New secretary appointed;new director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 20th September 2007 New secretary appointed;new director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 17th September 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th September 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th September 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th September 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, September 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2007
| incorporation
|
Free Download
(9 pages)
|