SIERRA SPACE HEATING LIMITED

Sierra Space Heating Ltd Bridge Works, Mill Lane Sierra Space Heating Ltd Bridge Works, Mill Lane, Woodbridge, IP13 6HE, Suffolk
StatusACTIVE
Company No.03009206
CategoryPrivate Limited Company
Incorporated12 Jan 1995
Age29 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

SIERRA SPACE HEATING LIMITED is an active private limited company with number 03009206. It was incorporated 29 years, 4 months, 23 days ago, on 12 January 1995. The company address is Sierra Space Heating Ltd Bridge Works, Mill Lane Sierra Space Heating Ltd Bridge Works, Mill Lane, Woodbridge, IP13 6HE, Suffolk.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-20

Officer name: Mrs Lisa Jane Bean

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Mrs Lisa Jane Bean

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-20

Psc name: Mrs Lisa Jane Bean

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Lisa Jane Bean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from c/o john phillips & co unit 81 centaur court claydon business park, great blakenham ipswich suffolk IP6 0NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs lisa jane bean

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mrs lisa jane bean

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yvonne english

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary yvonne english

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 28/02/07 from: c/o john phillips & co suite 53 claydon business park great blakenh ipswich suffolk IP6 0NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 13/12/03 from: cardinal house 46 nicholas street ipswich suffolk IP1 1TT

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 12/01/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PETER CALLIGHAN

SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL

Number:LP013542
Status:ACTIVE
Category:Limited Partnership

CHURLEY'S BUILDING SURVEYORS LIMITED

101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP

Number:08244404
Status:ACTIVE
Category:Private Limited Company

GENELEAF LIMITED

10 GREENFIELD VIEW,LEVEN,KY8 4FE

Number:SC098615
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE DENTAL CARE LIMITED

LANSDELL & ROSE NIDDRY LODGE,LONDON,W8 7JB

Number:09892666
Status:ACTIVE
Category:Private Limited Company

NECTAR LOYALTY HOLDING LIMITED

6TH FLOOR,LONDON,WC2R 0NN

Number:06436907
Status:ACTIVE
Category:Private Limited Company

TEXAS CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10467559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source