Advanced company searchLink opens in new window

HEAT DIRECT SUPPLIES LIMITED

Company number 09338275

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)
26 Apr 2024 PSC05 Change of details for Bauserv Limited as a person with significant control on 26 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Darren Henry Trivett on 26 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Brendan Louis Hourican on 26 April 2024
26 Apr 2024 AD01 Registered office address changed from 26-28 Southernhay East Exeter EX1 1NS England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 26 April 2024
29 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
20 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
05 Dec 2023 TM01 Termination of appointment of John Vernon Trenell as a director on 30 November 2023
13 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
13 Dec 2022 TM02 Termination of appointment of John Vernon Trenell as a secretary on 30 November 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 PSC07 Cessation of John Vernon Trenell as a person with significant control on 9 May 2022
08 Feb 2022 MR01 Registration of charge 093382750001, created on 31 January 2022
03 Dec 2021 CH03 Secretary's details changed for Mr John Vernon Trenell on 9 March 2020
03 Dec 2021 PSC04 Change of details for Mr John Vernon Trenell as a person with significant control on 9 March 2020
03 Dec 2021 PSC05 Change of details for Tailored Heat Supplies Limited as a person with significant control on 1 June 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
22 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 AP01 Appointment of Mr Brendan Louis Hourican as a director on 2 September 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 CH01 Director's details changed for Mr John Vernon Trenell on 3 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
14 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jul 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
21 Dec 2018 AD01 Registered office address changed from Briar Lea House Brampton Road Longtown Carlisle Cumbria CA6 5TN to 26-28 Southernhay East Exeter EX1 1NS on 21 December 2018