HEAT-TECH SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04721397 |
Category | Private Limited Company |
Incorporated | 03 Apr 2003 |
Age | 21 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
HEAT-TECH SYSTEMS LIMITED is an active private limited company with number 04721397. It was incorporated 21 years, 26 days ago, on 03 April 2003. The company address is Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change to a person with significant control
Date: 13 Oct 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Maurice Yeatman
Change date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Notification of a person with significant control
Date: 02 Oct 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-31
Psc name: Mark Richard Yeatman
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Maurice Yeatman
Change date: 2019-07-31
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: Timothy Robert Yeatman
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
New address: Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ
Old address: Badger House, Salisbury Road Blandford Forum Dorset DT11 7QD
Change date: 2019-07-24
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Appoint person director company with name date
Date: 03 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Mark Richard Yeatman
Documents
Appoint person director company with name date
Date: 03 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Timothy Robert Yeatman
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Change person director company with change date
Date: 22 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Maurice Yeatman
Change date: 2014-04-08
Documents
Change person secretary company with change date
Date: 22 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-08
Officer name: Tania Kremer-Yeatman
Documents
Change person director company with change date
Date: 22 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-08
Officer name: Tania Kremer-Yeatman
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tania Kremer-Yeatman
Change date: 2010-04-03
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tania kremer yeatman / 31/03/2009
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul maurice yeatman / 31/03/2009
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tania kremer yeatman / 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/10/03
Documents
Legacy
Date: 15 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AUTO TRADER VEHICLE SALES LTD.
COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF
Number: | SC182835 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION STUDENT PROPERTY LTD
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 09733167 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTACENTER HOUSE,CRAWLEY,RH10 9RG
Number: | 05243074 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HANOVER SQUARE,LONDON,W1S 1HP
Number: | 09875975 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CENTRAL AVENUE,TELFORD,TF1 5BX
Number: | 09143531 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT,WEYBRIDGE,KT13 0RZ
Number: | 03021792 |
Status: | ACTIVE |
Category: | Private Limited Company |