SENSIBLE HEATING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11074302 |
Category | Private Limited Company |
Incorporated | 21 Nov 2017 |
Age | 6 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SENSIBLE HEATING SOLUTIONS LIMITED is an active private limited company with number 11074302. It was incorporated 6 years, 6 months, 10 days ago, on 21 November 2017. The company address is Alan House Alan House, Wigston, LE18 4UP, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
New address: Alan House Saffron Road Wigston LE18 4UP
Old address: 2 Alexandra House Tigers Close Wigston LE18 4AE England
Change date: 2022-11-16
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Old address: 78 Loughborough Road Quorn LE12 8DX United Kingdom
New address: 2 Alexandra House Tigers Close Wigston LE18 4AE
Change date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type dormant
Date: 03 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 24 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type dormant
Date: 13 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type dormant
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Change person director company with change date
Date: 12 Mar 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Michael John Marvin
Change date: 2019-02-01
Documents
Change to a person with significant control
Date: 12 Mar 2019
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-21
Psc name: Mr Brett Michael John Marvin
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-21
Psc name: Brett Michael John Marvin
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David William Morton
Notification date: 2017-11-21
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Morton
Appointment date: 2017-11-21
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Mr Brett Michael John Marvin
Documents
Withdrawal of a person with significant control statement
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-18
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: Michael Duke
Documents
Some Companies
ABBEY RISK MANAGEMENT SERVICES LTD
16 SELBY GROVE,MILTON KEYNES,MK5 6BW
Number: | 08187144 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHE PROPERTY MANAGEMENT RTE COMPANY LIMITED
28 COMPTON ROAD,,N21 3NX
Number: | 06039103 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE STABLES 7 HOME FARM BARNS,DISS,IP22 5XL
Number: | 10015563 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 SANDFORD ROAD,ESSEX,CM2 6DH
Number: | 01432555 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 IRVINE ROAD,KILMARNOCK,KA1 2JN
Number: | SC526782 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LOVEROCK ROAD,BERKS,RG30 1DZ
Number: | 01203058 |
Status: | ACTIVE |
Category: | Private Limited Company |