HEATECH SERVICES GROUP LIMITED
Status | ACTIVE |
Company No. | 04967060 |
Category | Private Limited Company |
Incorporated | 18 Nov 2003 |
Age | 20 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HEATECH SERVICES GROUP LIMITED is an active private limited company with number 04967060. It was incorporated 20 years, 6 months, 14 days ago, on 18 November 2003. The company address is Marks Farm Cottage Marks Farm Cottage, Dunmow, CM6 3BQ, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Russell Gilbey
Change date: 2018-11-19
Documents
Cessation of a person with significant control
Date: 21 Aug 2019
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norman Frederick Gilby
Cessation date: 2018-11-19
Documents
Termination secretary company with name termination date
Date: 21 Aug 2019
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norman Frederick Gilbey
Termination date: 2018-11-19
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Norman Frederick Gilby
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mr Russell Stephen Gilbey
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
New address: Marks Farm Cottage the Broadway Dunmow Essex CM6 3BQ
Change date: 2017-09-07
Old address: The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: Sterling House Langston Road Loughton Essex IG10 3FA
New address: The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY
Change date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Gilbey
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Russell Stephen Gilbey
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Norman Frederick Gilbey
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 06 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 06/02/06 from: sterling house langston road loughton essex IG10 3FA
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 22/09/05 from: teresa gavin house, woodford avenue, woodford green essex IG8 8FB
Documents
Accounts with accounts type dormant
Date: 22 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8 ROCKMOUNT CLOSE,LIVERPOOL,L25 6JN
Number: | 11537551 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDS HOUSE,BIRTLEY,DH3 2RY
Number: | 08538319 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TERMINAL HOUSE,SHEPPERTON,TW17 8AS
Number: | 07018862 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11198484 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH PROPERTY (HIGHLAND) LIMITED
UNIT 8,DINGWALL,IV15 9SL
Number: | SC410132 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BALMER HILL,DARLINGTON,DL2 3EJ
Number: | 08501681 |
Status: | ACTIVE |
Category: | Private Limited Company |