- Company Overview for M.R.S. HEAT TRANSFER LTD (07947781)
- Filing history for M.R.S. HEAT TRANSFER LTD (07947781)
- People for M.R.S. HEAT TRANSFER LTD (07947781)
- Charges for M.R.S. HEAT TRANSFER LTD (07947781)
- More for M.R.S. HEAT TRANSFER LTD (07947781)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
27 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
13 Feb 2024 | PSC02 | Notification of M.R.S. Holdings (Nw) Ltd as a person with significant control on 24 July 2023 | |
13 Feb 2024 | PSC07 | Cessation of Sarah Louise Brumwell as a person with significant control on 24 July 2023 | |
13 Feb 2024 | PSC07 | Cessation of Howard Brumwell as a person with significant control on 24 July 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jun 2023 | MR01 | Registration of charge 079477810001, created on 5 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | PSC01 | Notification of Sarah Louise Brumwell as a person with significant control on 28 February 2021 | |
20 Dec 2021 | PSC04 | Change of details for Mr Howard Brumwell as a person with significant control on 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ |