Advanced company searchLink opens in new window

ADVANCED HEAT SOLUTIONS LIMITED

Company number 09564045

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)
04 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Oct 2022 AD01 Registered office address changed from 6 School Road Wombourne Wolverhampton WV5 9ED England to 8 Wesley Crescent Shifnal TF11 9AQ on 4 October 2022
08 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
01 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Jul 2019 PSC01 Notification of Jamie Middler-Price as a person with significant control on 6 April 2016
01 Apr 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
13 Jul 2017 TM01 Termination of appointment of Dean Anthony Foster as a director on 31 May 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
28 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-28
  • GBP 2