(AA) Audit exemption subsidiary accounts for the year ending on 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 30th, November 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 23rd, November 2023
| accounts
|
Free Download
(44 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 14th, November 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th September 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 12th, January 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 28th February 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 30th November 2021
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th August 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 16th, December 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 16th, December 2022
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates 6th September 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 24th August 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th August 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, September 2022
| resolution
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 9th, August 2022
| other
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2022 to 28th February 2022
filed on: 15th, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2021
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 30th November 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th November 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th November 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(TM02) 30th November 2021 - the day secretary's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 30th November 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 082039400002, created on 30th November 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(47 pages)
|
(MR04) Satisfaction of charge 082039400001 in full
filed on: 20th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082039400001, created on 14th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th September 2015: 1500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th September 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 11th September 2014. New Address: 20 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS. Previous address: Unit 8 Strawberry Lane Ind Est Strawberry Lane Willenhall West Midlands WV13 3RS United Kingdom
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, May 2014
| incorporation
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 24th February 2014: 1500.00 GBP
filed on: 23rd, April 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 167 Southend Road Wickford Essex SS11 8EE United Kingdom on 4th February 2013
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed heating solutions direct LIMITEDcertificate issued on 01/02/13
filed on: 1st, February 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|