NH HEATING SERVICES LIMITED

04847289
12 OLD BEXLEY LANE BEXLEY KENT DA5 2BN

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 3 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 3 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2015 accounts Annual Accounts 4 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 accounts Annual Accounts 4 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
17 Aug 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 4 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 4 Buy now
10 Aug 2010 accounts Annual Accounts 4 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 officers Change of particulars for director (Nigel Max Herzl) 2 Buy now
17 Aug 2009 accounts Annual Accounts 3 Buy now
31 Jul 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
02 Oct 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
05 Aug 2008 accounts Annual Accounts 4 Buy now
04 Sep 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
21 Aug 2007 accounts Annual Accounts 4 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: the old powdermill powdermill lane dartford kent DA1 1NT 1 Buy now
29 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Aug 2006 accounts Annual Accounts 4 Buy now
21 Aug 2006 annual-return Return made up to 28/07/06; full list of members 2 Buy now
30 Sep 2005 address Registered office changed on 30/09/05 from: kings lodge london road, west kingsdown kent TN15 6AR 1 Buy now
26 Aug 2005 accounts Annual Accounts 5 Buy now
29 Jul 2005 annual-return Return made up to 28/07/05; full list of members 6 Buy now
16 Sep 2004 annual-return Return made up to 28/07/04; full list of members 6 Buy now
02 Sep 2004 accounts Annual Accounts 5 Buy now
03 Aug 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
18 Sep 2003 officers Secretary resigned 1 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
18 Sep 2003 officers New director appointed 1 Buy now
18 Sep 2003 officers New secretary appointed 1 Buy now
06 Sep 2003 officers Secretary resigned 1 Buy now
26 Aug 2003 officers New secretary appointed 2 Buy now
26 Aug 2003 officers New director appointed 2 Buy now
26 Aug 2003 officers Director resigned 1 Buy now
28 Jul 2003 incorporation Incorporation Company 17 Buy now