HEAT PUMP SERVICES LTD

06795274
38 BRYNYMOR ROAD GOWERTON SWANSEA SA4 3EZ

Documents

Documents
Date Category Description Pages
28 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2024 accounts Annual Accounts 3 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 3 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 11 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
27 Apr 2021 officers Appointment of director (Mr Mark Stokes) 2 Buy now
23 Mar 2021 accounts Annual Accounts 5 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2019 accounts Annual Accounts 5 Buy now
22 Jul 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 4 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 3 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 accounts Annual Accounts 5 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
20 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 accounts Annual Accounts 5 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
03 Jan 2015 accounts Annual Accounts 5 Buy now
28 Jan 2014 annual-return Annual Return 3 Buy now
16 Jan 2014 officers Change of particulars for secretary (William Paul Lewis) 1 Buy now
16 Jan 2014 officers Change of particulars for director (William Paul Lewis) 2 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
20 Feb 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
07 Sep 2011 accounts Annual Accounts 5 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
19 Oct 2010 accounts Annual Accounts 5 Buy now
02 Feb 2010 officers Change of particulars for director (Paul James) 3 Buy now
31 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Termination of appointment of director (Paul James) 2 Buy now
11 Jan 2010 officers Appointment of director (William Paul Lewis) 3 Buy now
25 Nov 2009 officers Appointment of secretary (William Paul Lewis) 1 Buy now
07 Oct 2009 miscellaneous Miscellaneous 1 Buy now
20 Apr 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from 60 mansel street swansea west glamorgan SA1 5TF 1 Buy now
20 Mar 2009 incorporation Memorandum Articles 7 Buy now
11 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2009 officers Director appointed paul james 1 Buy now
20 Jan 2009 officers Appointment terminated secretary sameday company services LIMITED 1 Buy now
20 Jan 2009 officers Appointment terminated director john wildman 1 Buy now
20 Jan 2009 incorporation Incorporation Company 11 Buy now