Advanced company searchLink opens in new window

HEATING SYSTEM INNOVATIONS LTD

Company number 07453633

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2015 DS01 Application to strike the company off the register
15 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,522.3
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AD01 Registered office address changed from Go17 Tremough Innovation Centre Tremough Campus Penryn TR10 9TA on 27 May 2014
24 Apr 2014 TM01 Termination of appointment of Robert Misselbrook as a director
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1,522.30
04 Feb 2014 AP01 Appointment of Mr Robert Graham Clive Misselbrook as a director
13 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AP01 Appointment of Mr Richard Stephen George Sale as a director
31 May 2013 CH03 Secretary's details changed for Mr Matthew John Northover on 31 May 2013
10 Apr 2013 AD01 Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 10 April 2013
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 4 December 2012
  • GBP 1,522.30
03 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,171.30
12 Aug 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
12 Aug 2011 AD01 Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 12 August 2011
04 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2010 NEWINC Incorporation