Advanced company searchLink opens in new window

HEATING SUPPORT LIMITED

Company number 05361607

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)
23 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
14 Jul 2023 CS01 Confirmation statement made on 13 May 2023 with updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
09 Sep 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
24 Feb 2022 CS01 Confirmation statement made on 30 June 2021 with no updates
16 Feb 2022 AA Accounts for a small company made up to 30 June 2021
08 Apr 2021 AA Accounts for a small company made up to 30 June 2020
26 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from Unit N Peregrine Mews, Dowding Road Allenby Industrial Estate Lincoln LN3 4PH England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021
10 Jan 2021 AP01 Appointment of Leanne Curry as a director on 1 January 2021
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
13 Jun 2019 AA01 Current accounting period shortened from 30 September 2019 to 30 June 2019
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
27 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
01 Feb 2019 MR01 Registration of charge 053616070001, created on 31 January 2019
13 Aug 2018 AD01 Registered office address changed from 15 Newland Lincoln Lincs LN1 1XG to Unit N Peregrine Mews, Dowding Road Allenby Industrial Estate Lincoln LN3 4PH on 13 August 2018
11 Jul 2018 PSC07 Cessation of Glyndwr Vernon Jeffries as a person with significant control on 29 June 2018
11 Jul 2018 PSC07 Cessation of Sheila Mary Jeffries as a person with significant control on 29 June 2018
11 Jul 2018 PSC02 Notification of Rare Rockets Limited as a person with significant control on 29 June 2018
11 Jul 2018 TM02 Termination of appointment of Sheila Mary Jeffries as a secretary on 29 June 2018
11 Jul 2018 TM01 Termination of appointment of Robert Edward Jeffries as a director on 29 June 2018
11 Jul 2018 TM01 Termination of appointment of Glyndwr Vernon Jeffries as a director on 29 June 2018
11 Jul 2018 AP01 Appointment of Mr Jamieson John Bashall as a director on 29 June 2018