HEATSOURCE PLUMBING & HEATING LIMITED
Company number SC498223
- Company Overview for HEATSOURCE PLUMBING & HEATING LIMITED (SC498223)
- Filing history for HEATSOURCE PLUMBING & HEATING LIMITED (SC498223)
- People for HEATSOURCE PLUMBING & HEATING LIMITED (SC498223)
- More for HEATSOURCE PLUMBING & HEATING LIMITED (SC498223)
| 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
|
|
| 18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|