Advanced company searchLink opens in new window

THE UNDERFLOOR HEATING COMPANY LONDON LIMITED

Company number SC503707

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)
06 Nov 2019 AAMD Amended total exemption full accounts made up to 31 October 2018
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 PSC04 Change of details for Mr Paul Gerrard Mccormack as a person with significant control on 1 April 2019
01 Apr 2019 PSC04 Change of details for Mr Alan Walter Logan as a person with significant control on 1 April 2019
01 Apr 2019 AD02 Register inspection address has been changed from C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Unit 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
08 Nov 2018 AD01 Registered office address changed from , Suite 3a, Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 8 November 2018
22 Aug 2018 AD01 Registered office address changed from , C/O Arh Accountant Services Ltd, Suite E2 Riverview House Friarton Road, Perth, Perth and Kinross, PH2 8DF, Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 22 August 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
26 Mar 2018 AA01 Current accounting period extended from 30 April 2018 to 31 October 2018
13 Mar 2018 PSC04 Change of details for Mr Alan Walter Logan as a person with significant control on 13 March 2018
25 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
01 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF
01 Apr 2016 CH01 Director's details changed for Mr Alan Walter Logan on 1 April 2016
01 Apr 2016 AD02 Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF
01 Apr 2016 AD02 Register inspection address has been changed to C/O Arh Accountant Services Limited Riverview House E2 Friarton Road Perth Perth and Kinross PH2 8DF
01 Apr 2016 CH01 Director's details changed for Mr Paul Gerrard Mccormack on 1 April 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
01 Apr 2016 CH01 Director's details changed for Mr Alan Walter Logan on 1 April 2016
25 Nov 2015 CH01 Director's details changed for Mr Paul Gerrard Mccormack on 25 November 2015
25 Nov 2015 CH01 Director's details changed for Mr Alan Walter Logan on 25 November 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 200