HEATSOURCE BOILERS LTD

04648678
23 ROBERTS ROAD BARTON STACEY WINCHESTER SO21 3RY

Documents

Documents
Date Category Description Pages
07 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2024 accounts Annual Accounts 5 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Feb 2024 capital Return of Allotment of shares 3 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 5 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2022 accounts Annual Accounts 5 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 5 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 6 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 6 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 6 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 8 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 8 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
16 Mar 2015 accounts Annual Accounts 8 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
01 Apr 2014 accounts Annual Accounts 7 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
10 Apr 2013 accounts Annual Accounts 7 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
04 Apr 2012 accounts Annual Accounts 6 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
01 Jun 2011 accounts Annual Accounts 7 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
27 Apr 2010 accounts Annual Accounts 7 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (John Henry Horobin) 2 Buy now
19 May 2009 accounts Annual Accounts 7 Buy now
10 Mar 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
03 Jul 2008 accounts Annual Accounts 7 Buy now
04 Apr 2008 annual-return Return made up to 27/01/08; full list of members 3 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU 1 Buy now
02 Mar 2007 accounts Annual Accounts 7 Buy now
22 Feb 2007 annual-return Return made up to 27/01/07; full list of members 2 Buy now
13 Apr 2006 accounts Annual Accounts 7 Buy now
13 Feb 2006 annual-return Return made up to 27/01/06; full list of members 6 Buy now
26 May 2005 accounts Annual Accounts 7 Buy now
06 May 2005 address Registered office changed on 06/05/05 from: 45 roberts road barton stacey nr. Winchester SO21 3RU 1 Buy now
25 Jan 2005 annual-return Return made up to 27/01/05; full list of members 6 Buy now
03 Aug 2004 accounts Annual Accounts 7 Buy now
24 Mar 2004 annual-return Return made up to 27/01/04; full list of members 6 Buy now
13 Oct 2003 accounts Accounting reference date shortened from 31/01/04 to 30/09/03 1 Buy now
10 Feb 2003 capital Ad 27/01/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
10 Feb 2003 officers New director appointed 2 Buy now
10 Feb 2003 officers New secretary appointed 2 Buy now
28 Jan 2003 officers Secretary resigned 1 Buy now
28 Jan 2003 officers Director resigned 1 Buy now
27 Jan 2003 incorporation Incorporation Company 13 Buy now