Advanced company searchLink opens in new window

HEATSOURCE PLUMBING & HEATING LIMITED

Company number SC498223

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Dec 2025 AA Micro company accounts made up to 31 March 2025
04 Mar 2025 CS01 Confirmation statement made on 18 February 2025 with no updates
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 AD01 Registered office address changed from 433 Gilmerton Road Edinburgh EH17 7JJ Scotland to 9 Ratcliffe Terrace Edinburgh EH9 1SX on 20 July 2023
14 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
08 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Nov 2016 AD01 Registered office address changed from 2C Miners Walk Dalkeith EH22 2AL Scotland to 433 Gilmerton Road Edinburgh EH17 7JJ on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Douglas Hill on 8 November 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
18 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-18
  • GBP 10