NAVITAS SUSTAINABLE HEATING SYSTEMS LIMITED

Mill Farm Barns Tuckers Lane Mill Farm Barns Tuckers Lane, Glastonbury, BA6 8RH, England
StatusACTIVE
Company No.06408591
CategoryPrivate Limited Company
Incorporated25 Oct 2007
Age16 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

NAVITAS SUSTAINABLE HEATING SYSTEMS LIMITED is an active private limited company with number 06408591. It was incorporated 16 years, 6 months, 19 days ago, on 25 October 2007. The company address is Mill Farm Barns Tuckers Lane Mill Farm Barns Tuckers Lane, Glastonbury, BA6 8RH, England.



Company Fillings

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-02

Officer name: Louisa Alice Levelis Medlicott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louisa Alice Levelis Medlicott

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-13

Officer name: Louisa Alice Levelis Medlicott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Cole

Termination date: 2017-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-08

Officer name: Mrs Louisa Alice Levelis Medlicott

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2017

Action Date: 03 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-03

Psc name: Ross Elliott Hammond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2017

Action Date: 20 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-20

Old address: 2 Farm Road Street Somerset BA16 0BJ

New address: Mill Farm Barns Tuckers Lane Baltonsborough Glastonbury BA6 8RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Alwyn Medlicott

Change date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Ludovic Ghislain Medlicott

Change date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Edward Alwyn Medlicott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-16

Old address: 37 Norbins Road Glastonbury Somerset BA6 9JG

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Hammond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-25

Officer name: Thomas Ludovic Ghislain Medlicott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Elliott Hammond

Change date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Ludovic Ghislain Medlicott

Change date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Alwyn Medlicott

Change date: 2009-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/01/2009

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO SPORTIVO BEDFORD LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10008315
Status:ACTIVE
Category:Private Limited Company

CARCLENZ LIMITED

14 HANS PRICE CLOSE,WESTON SUPER MARE,BS23 1NG

Number:09774355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAZYJOBS RECRUITMENT SERVICES LTD

ELITE HOUSE SUITE 14, ELITE HOUSE,BIRMINGHAM,B12 0NL

Number:11373777
Status:ACTIVE
Category:Private Limited Company

FAB FURNITURE LIMITED

1005 QUARTERS APARTMENTS,CROYDON,CR0 9BN

Number:11315298
Status:ACTIVE
Category:Private Limited Company

FIMBLU LIMITED

76-80,CHELMSFORD,CM2 7PJ

Number:11678603
Status:ACTIVE
Category:Private Limited Company

OBS FINANCIAL SERVICES LIMITED

48 ST ANNS HILL,LONDON,SW18 2SB

Number:07216697
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