- Company Overview for AURORA HEATING LIMITED (SC404082)
- Filing history for AURORA HEATING LIMITED (SC404082)
- People for AURORA HEATING LIMITED (SC404082)
- More for AURORA HEATING LIMITED (SC404082)
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) |
---|---|---|---|
13 Feb 2024 | PSC04 | Change of details for Mr Christopher Michael Platt as a person with significant control on 13 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 13 February 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Christopher Michael Platt on 13 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
21 Jan 2021 | PSC04 | Change of details for Mr Christopher Michael Platt as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC04 | Change of details for Mr Christopher Michael Platt as a person with significant control on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Christopher Michael Platt on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Christopher Michael Platt on 21 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 53-3 Dundee Terrace Edinburgh EH11 1DP Scotland to 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT on 21 January 2021 | |
21 Jan 2021 | PSC04 | Change of details for Mr Christopher Platt as a person with significant control on 21 January 2021 | |
27 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
10 Apr 2019 | CH01 | Director's details changed for Christopher Michael Platt on 1 July 2018 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 6-47 Wharton Square Edinburgh EH3 9FJ to 53-3 Dundee Terrace Edinburgh EH11 1DP on 16 August 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates |