Easy Heat Systems Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Easy Heat Systems Limited
|
|
Last balance sheet date | 2022-04-30 | |
Gross Profit | £3,379,872 | -57.66% |
Trade Debtors | £8,132,673 | +38.70% |
Employees | £44 | 0% |
Operating Profit | £2,526,643 | -96.31% |
Total assets | £27,359,705 | +49.98% |
FORTHMERGE CONSULTANTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC181331 |
Record last updated |
Saturday, September 16, 2023 12:52:17 PM UTC |
Official Address |
Mcdermott House Inveralmond Industrial Estate Perth Perthshire Ph13ts City North, Perth City North
There are 4 companies registered at this street
|
Locality |
Perth City North |
Region |
Perth And Kinross, Scotland |
Postal Code |
PH13TS
|
Sector |
Other building completion and finishing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 14, 2023 |
Appointment of a man as Director
|  |
Registry |
Jun 1, 2016 |
Appointment of a man as Shareholder (50-75%)
|  |
Financials |
Jan 29, 2015 |
Annual accounts
|  |
Registry |
Dec 29, 2014 |
Annual return
|  |
Registry |
Dec 29, 2014 |
Change of particulars for director
|  |
Registry |
Dec 29, 2014 |
Change of particulars for director 14181...
|  |
Registry |
Dec 29, 2014 |
Change of particulars for director
|  |
Registry |
May 27, 2014 |
Statement of release / cease from charge / whole both / charge no 29
|  |
Registry |
Jan 22, 2014 |
Annual return
|  |
Financials |
Jul 15, 2013 |
Annual accounts
|  |
Registry |
Mar 20, 2013 |
Annual return
|  |
Registry |
Mar 20, 2013 |
Resignation of one Director
|  |
Financials |
Jan 30, 2013 |
Annual accounts
|  |
Registry |
Oct 12, 2012 |
Resignation of one Secretary
|  |
Registry |
Sep 28, 2012 |
Resignation of one Chairman and one Director (a man)
|  |
Registry |
Jul 12, 2012 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Jul 10, 2012 |
Particulars of a charge created by a company registered in scotland 14181...
|  |
Registry |
May 23, 2012 |
Statement of satisfaction in full or in part of a floating charge
|  |
Registry |
May 17, 2012 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
May 17, 2012 |
Particulars of a charge created by a company registered in scotland 14181...
|  |
Registry |
Jan 17, 2012 |
Annual return
|  |
Financials |
Sep 27, 2011 |
Annual accounts
|  |
Registry |
Jan 26, 2011 |
Particulars of a charge created by a company registered in scotland
|  |
Financials |
Jan 14, 2011 |
Annual accounts
|  |
Registry |
Jan 8, 2011 |
Annual return
|  |
Financials |
Mar 12, 2010 |
Amended accounts
|  |
Financials |
Feb 3, 2010 |
Annual accounts
|  |
Registry |
Dec 14, 2009 |
Annual return
|  |
Registry |
Dec 14, 2009 |
Change of particulars for director
|  |
Registry |
Dec 14, 2009 |
Change of particulars for director 14181...
|  |
Registry |
Dec 14, 2009 |
Change of particulars for director
|  |
Financials |
Mar 4, 2009 |
Annual accounts
|  |
Registry |
Jan 15, 2009 |
Annual return
|  |
Registry |
Oct 30, 2008 |
Particulars of mortgage/charge
|  |
Financials |
Jan 31, 2008 |
Annual accounts
|  |
Registry |
Dec 14, 2007 |
Annual return
|  |
Financials |
Jun 28, 2007 |
Annual accounts
|  |
Registry |
Dec 15, 2006 |
Annual return
|  |
Financials |
Jun 5, 2006 |
Annual accounts
|  |
Registry |
Jan 18, 2006 |
Annual return
|  |
Financials |
Feb 28, 2005 |
Annual accounts
|  |
Registry |
Nov 26, 2004 |
Annual return
|  |
Financials |
May 7, 2004 |
Annual accounts
|  |
Registry |
Jan 22, 2004 |
Annual return
|  |
Registry |
May 28, 2003 |
Annual return 14181...
|  |
Financials |
Apr 15, 2003 |
Annual accounts
|  |
Registry |
Jun 11, 2002 |
Particulars of mortgage/charge
|  |
Registry |
Dec 6, 2001 |
Annual return
|  |
Registry |
Oct 31, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 1, 2001 |
Appointment of a director
|  |
Registry |
Aug 1, 2001 |
Appointment of a director 14181...
|  |
Financials |
May 15, 2001 |
Annual accounts
|  |
Registry |
May 1, 2001 |
Two appointments: 2 men
|  |
Financials |
Apr 18, 2001 |
Annual accounts
|  |
Registry |
Dec 21, 2000 |
Annual return
|  |
Registry |
May 31, 2000 |
Annual return 14181...
|  |
Registry |
Aug 18, 1999 |
Appointment of a director
|  |
Registry |
Aug 18, 1999 |
Appointment of a director 14181...
|  |
Financials |
Aug 17, 1999 |
Annual accounts
|  |
Registry |
Aug 17, 1999 |
Change of accounting reference date
|  |
Registry |
Aug 17, 1999 |
Change in situation or address of registered office
|  |
Registry |
Aug 1, 1999 |
Resignation of a director
|  |
Registry |
Aug 1, 1999 |
Resignation of a secretary
|  |
Registry |
May 26, 1999 |
Annual return
|  |
Registry |
Dec 9, 1998 |
Two appointments: 2 men
|  |
Registry |
Mar 26, 1998 |
Company name change
|  |
Registry |
Mar 25, 1998 |
Change of name certificate
|  |
Registry |
Jan 7, 1998 |
Appointment of a secretary
|  |
Registry |
Jan 7, 1998 |
Appointment of a director
|  |
Registry |
Jan 7, 1998 |
Change in situation or address of registered office
|  |
Registry |
Jan 7, 1998 |
Resignation of a secretary
|  |
Registry |
Jan 7, 1998 |
Resignation of a director
|  |
Registry |
Jan 5, 1998 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Dec 8, 1997 |
Two appointments: 2 companies
|  |