BRITANNIA HEATING SOLUTIONS LTD

44 De Vere Gardens 44 De Vere Gardens, Ilford, IG1 3ED, Essex, England
StatusACTIVE
Company No.08470924
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRITANNIA HEATING SOLUTIONS LTD is an active private limited company with number 08470924. It was incorporated 11 years, 2 months, 2 days ago, on 03 April 2013. The company address is 44 De Vere Gardens 44 De Vere Gardens, Ilford, IG1 3ED, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: 44 De Vere Gardens De Vere Gardens Ilford Essex IG1 3ED

Old address: 11 Arlingham Mews Waltham Abbey EN9 1ED England

Change date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 11 Arlingham Mews Waltham Abbey EN9 1ED

Change date: 2017-05-15

Old address: 44 De Vere Gardens Ilford Essex IG1 3ED England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-27

Old address: 16 Canon Harnett Court Wolverton Mill Milton Keynes MK12 5NF

New address: 44 De Vere Gardens Ilford Essex IG1 3ED

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Mr Mukhtar Parviez

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mukhtar Parviez

Change date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Mr Mukhtar Parviez

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Mr Mukhatar Parviez

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

Old address: 44 De Vere Gds Ilford Essex IG1 3ED

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mukhatar Parviez

Change date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: 3rd Floor 207 Regent Street London W1B 3HH England

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANVAYA CONSULTING LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:09181719
Status:LIQUIDATION
Category:Private Limited Company

BARTENDER LIMITED

34 COOKSON STREET,BLACKPOOL,FY1 3ED

Number:11694010
Status:ACTIVE
Category:Private Limited Company

BRASS CAT LTD

25 JUNCTION ROAD,BOLTON,BL3 4LT

Number:10337345
Status:ACTIVE
Category:Private Limited Company

C C MAC LIMITED

41 WINDLE STREET,WARRINGTON,WA10 2DA

Number:06833812
Status:ACTIVE
Category:Private Limited Company

S. B. JORGENSEN LTD

SPACE HOUSE ABBEY ROAD,LONDON,NW10 7SU

Number:06887013
Status:ACTIVE
Category:Private Limited Company

SKYNYX LTD

BLU-RAY HOUSE SUITE 4,ENFIELD,EN3 7EH

Number:10268185
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