Advanced company searchLink opens in new window

HEATLINK (TECHNICAL SOLUTIONS) LIMITED

Company number 05069347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
11 Jan 2024 CH01 Director's details changed for Mr Philip William Harrison on 2 October 2023
30 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
30 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
30 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
30 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
09 Mar 2023 CH01 Director's details changed for Mr Philip William Harrison on 1 October 2020
06 Sep 2022 TM01 Termination of appointment of Graham William Rothwell as a director on 2 September 2022
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021
28 Mar 2022 TM01 Termination of appointment of Alan Douglas Barber as a director on 27 October 2017
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
09 Jul 2021 AA Accounts for a small company made up to 30 June 2020
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
26 Mar 2020 AA Accounts for a small company made up to 30 June 2019
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
30 Jan 2020 CH01 Director's details changed for Mr Philip William Harrison on 1 November 2019
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
09 Jul 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
27 Oct 2017 PSC02 Notification of Rps Ph Limited as a person with significant control on 27 October 2017
27 Oct 2017 PSC07 Cessation of Sandra Barber as a person with significant control on 27 October 2017
27 Oct 2017 AD01 Registered office address changed from 17 Mount Road,, Chapeltown. Sheffield. South Yorkshire S35 2WB to Unit 3 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH on 27 October 2017
27 Oct 2017 PSC07 Cessation of Alan Douglas Barber as a person with significant control on 27 October 2017