HEAT-TECH SYSTEMS LIMITED

Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset, England
StatusACTIVE
Company No.04721397
CategoryPrivate Limited Company
Incorporated03 Apr 2003
Age21 years, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tania kremer yeatman / 31/03/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul maurice yeatman / 31/03/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tania kremer yeatman / 31/03/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/10/03

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

INTERPARCEL LIMITED

COMPUTACENTER HOUSE,CRAWLEY,RH10 9RG

Number:05243074
Status:ACTIVE
Category:Private Limited Company

PUTTSHACK LTD

14 HANOVER SQUARE,LONDON,W1S 1HP

Number:09875975
Status:ACTIVE
Category:Private Limited Company

SERENITY ALWAYS LTD

16 CENTRAL AVENUE,TELFORD,TF1 5BX

Number:09143531
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY TODAY LIMITED

DERWENT,WEYBRIDGE,KT13 0RZ

Number:03021792
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