Advanced company searchLink opens in new window

HEATRONICS LIMITED

Company number 10714953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
16 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
20 Jan 2020 PSC01 Notification of Preng Boci as a person with significant control on 20 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
20 Jan 2020 AP01 Appointment of Mr Preng Boci as a director on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Steven Boci as a director on 20 January 2020
20 Jan 2020 PSC07 Cessation of Steven Boci as a person with significant control on 20 January 2020
16 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
05 Nov 2018 AD01 Registered office address changed from 10 Rectory Road Beckenham BR3 1TU England to 118 Sydenham Road London SE26 5JX on 5 November 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
17 May 2018 TM01 Termination of appointment of Jozef Boci as a director on 23 February 2018
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 2
02 Nov 2017 AP01 Appointment of Mr Jozef Boci as a director on 2 November 2017
02 Nov 2017 AD01 Registered office address changed from Flats 5Nayland House Bromley Road Bromley SE6 2TQ United Kingdom to 10 Rectory Road Beckenham BR3 1TU on 2 November 2017
07 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-07
  • GBP 1