- Company Overview for HEATRONICS LIMITED (10714953)
- Filing history for HEATRONICS LIMITED (10714953)
- People for HEATRONICS LIMITED (10714953)
- More for HEATRONICS LIMITED (10714953)
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
|
|
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
|