Advanced company searchLink opens in new window

IDEAL HEATING LTD

Company number 12332220

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)
16 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
25 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2021 AA Micro company accounts made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
21 Dec 2020 PSC01 Notification of Sarfraz Ali as a person with significant control on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Bryan Thornton as a director on 21 December 2020
21 Dec 2020 AP01 Appointment of Mr Sarfraz Ali as a director on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Longnor Road Heald Green Cheadle SK8 3BW on 21 December 2020
21 Dec 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 December 2020
21 Dec 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 December 2020
18 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
17 Dec 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020
17 Dec 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 December 2020
17 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 26 November 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
08 Dec 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 26 November 2020
26 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 November 2020
25 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-25
  • GBP 1