RADIANT HEATING SOLUTIONS LIMITED

Unit 5 Baker Business Park Unit 5 Baker Business Park, Sleaford, NG34 8YX, England
StatusACTIVE
Company No.04324228
CategoryPrivate Limited Company
Incorporated16 Nov 2001
Age22 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

RADIANT HEATING SOLUTIONS LIMITED is an active private limited company with number 04324228. It was incorporated 22 years, 7 months, 3 days ago, on 16 November 2001. The company address is Unit 5 Baker Business Park Unit 5 Baker Business Park, Sleaford, NG34 8YX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-14

New address: Unit 5 Baker Business Park Sellwood Court Sleaford NG34 8YX

Old address: Unit 5 Unit 5, Baker Business Park Sellwood Court Sleaford Lincs NG34 8YX England

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-31

Psc name: Radiant Heating Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Badley

Cessation date: 2024-05-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin John Badley

Change date: 2023-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Old address: The Old Barn Hougham Mill Lane Marston Grantham NG32 2FU England

Change date: 2023-10-06

New address: Unit 5 Unit 5, Baker Business Park Sellwood Court Sleaford Lincs NG34 8YX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin John Badley

Notification date: 2022-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-11

Psc name: Diana Jane Herrick

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Teresa Jane Herrick

Termination date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Badley

Appointment date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-07

Officer name: Nicholas John Critchley

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Critchley

Cessation date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Nicholas John Critchley

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 11 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Critchley

Change date: 2020-07-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 11 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-11

Psc name: Ms Diana Jane Herrick

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 28 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: The Old Barn Hougham Mill Lane Marston Grantham NG32 2FU

Change date: 2018-06-07

Old address: The Old Barn Hougham Grantham Lincolnshire NG32 2HZ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 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: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 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: 12 Jan 2016

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 12 Jan 2015

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

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: 06 Feb 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 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 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 18 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 06 Jan 2011

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Critchley

Change date: 2009-12-14

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 07/02/02 from: hougham mill hougham grantham lincolnshire NG32 2HZ

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBOX COMPANY (ANGLIA) LIMITED

6 CROWTHORNE HOUSE,WOKINGHAM,RG40 3GA

Number:10431402
Status:ACTIVE
Category:Private Limited Company

COTSWOLD LABELS LIMITED

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:07532782
Status:ACTIVE
Category:Private Limited Company

JUICY FALLS LTD

83 DALBERG ROAD,LONDON,SW2 1AL

Number:11160672
Status:ACTIVE
Category:Private Limited Company

MED SUPPORT LTD

16 ALDERBURY ROAD,SLOUGH,SL3 8DQ

Number:09974902
Status:ACTIVE
Category:Private Limited Company

PONTON ROAD LLP

SEATON BURN HOUSE DUDLEY LANE,NEWCASTLE UPON TYNE,NE13 6BE

Number:OC394813
Status:ACTIVE
Category:Limited Liability Partnership

PP LEISURE LTD

THE SPORTSMAN,DONCASTER,DN2 5QB

Number:10635693
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