Q2 HEAT(READING) LTD

7 Laxton Close, Attleborough, NR17 1QY, England
StatusACTIVE
Company No.09662919
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age8 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

Q2 HEAT(READING) LTD is an active private limited company with number 09662919. It was incorporated 8 years, 11 months, 3 days ago, on 30 June 2015. The company address is 7 Laxton Close, Attleborough, NR17 1QY, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 May 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Malcolm Clare

Change date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-08

Psc name: Mr Vincent Barry Colby

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Mr Vincent Barry Colby

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Old address: 53 High Street, Cheveley Newmarket Suffolk CB8 9DQ England

Change date: 2020-01-10

New address: 7 Laxton Close Attleborough NR17 1QY

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: David Clare

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vincent Barry Colby

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vincent Barry Colby

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Clare

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Botcher

Appointment date: 2016-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Frederick Botcher

Termination date: 2016-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Frederick Botcher

Appointment date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05655653
Status:ACTIVE
Category:Private Limited Company

HARDY CLOSE PHASE 2 (CHELMSFORD) MANAGEMENT COMPANY LIMITED

601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:11513612
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KAY MARIE LIMITED

1ST FLOOR GLOBAL HOUSE,LONDON,N12 8NP

Number:02697528
Status:ACTIVE
Category:Private Limited Company

M & M PRODUCTS LIMITED

UNIT 13 DWIGHT ROAD,WATFORD,WD18 9SB

Number:02492464
Status:ACTIVE
Category:Private Limited Company

POUND SHOUND LTD

95-107 LANCEFIELD STREET,GLASGOW,G3 8HZ

Number:SC356200
Status:ACTIVE
Category:Private Limited Company

ROSECARE CHESTERFIELD LIMITED

187 VICTORIA ROAD,RUISLIP,HA4 9BW

Number:09957319
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