Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Easy Heat Systems LTD

View details as a director

Reports

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

Financials

Last balance sheet date2022-04-30
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

Details

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

Charts

Visits

EASY HEAT SYSTEMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-22022-122024-72024-92025-3012

Directors

Document Type Publication date Download link
Registry Sep 14, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Jun 1, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Financials Jan 29, 2015 Annual accounts Annual accounts
Registry Dec 29, 2014 Annual return Annual return
Registry Dec 29, 2014 Change of particulars for director Change of particulars for director
Registry Dec 29, 2014 Change of particulars for director 14181... Change of particulars for director 14181...
Registry Dec 29, 2014 Change of particulars for director Change of particulars for director
Registry May 27, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jan 22, 2014 Annual return Annual return
Financials Jul 15, 2013 Annual accounts Annual accounts
Registry Mar 20, 2013 Annual return Annual return
Registry Mar 20, 2013 Resignation of one Director Resignation of one Director
Financials Jan 30, 2013 Annual accounts Annual accounts
Registry Oct 12, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Sep 28, 2012 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Jul 12, 2012 Particulars of a charge created by a company registered in scotland 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... 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 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 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... Particulars of a charge created by a company registered in scotland 14181...
Registry Jan 17, 2012 Annual return Annual return
Financials Sep 27, 2011 Annual accounts Annual accounts
Registry Jan 26, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jan 14, 2011 Annual accounts Annual accounts
Registry Jan 8, 2011 Annual return Annual return
Financials Mar 12, 2010 Amended accounts Amended accounts
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Dec 14, 2009 Annual return Annual return
Registry Dec 14, 2009 Change of particulars for director Change of particulars for director
Registry Dec 14, 2009 Change of particulars for director 14181... Change of particulars for director 14181...
Registry Dec 14, 2009 Change of particulars for director Change of particulars for director
Financials Mar 4, 2009 Annual accounts Annual accounts
Registry Jan 15, 2009 Annual return Annual return
Registry Oct 30, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Dec 14, 2007 Annual return Annual return
Financials Jun 28, 2007 Annual accounts Annual accounts
Registry Dec 15, 2006 Annual return Annual return
Financials Jun 5, 2006 Annual accounts Annual accounts
Registry Jan 18, 2006 Annual return Annual return
Financials Feb 28, 2005 Annual accounts Annual accounts
Registry Nov 26, 2004 Annual return Annual return
Financials May 7, 2004 Annual accounts Annual accounts
Registry Jan 22, 2004 Annual return Annual return
Registry May 28, 2003 Annual return 14181... Annual return 14181...
Financials Apr 15, 2003 Annual accounts Annual accounts
Registry Jun 11, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 6, 2001 Annual return Annual return
Registry Oct 31, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 1, 2001 Appointment of a director Appointment of a director
Registry Aug 1, 2001 Appointment of a director 14181... Appointment of a director 14181...
Financials May 15, 2001 Annual accounts Annual accounts
Registry May 1, 2001 Two appointments: 2 men Two appointments: 2 men
Financials Apr 18, 2001 Annual accounts Annual accounts
Registry Dec 21, 2000 Annual return Annual return
Registry May 31, 2000 Annual return 14181... Annual return 14181...
Registry Aug 18, 1999 Appointment of a director Appointment of a director
Registry Aug 18, 1999 Appointment of a director 14181... Appointment of a director 14181...
Financials Aug 17, 1999 Annual accounts Annual accounts
Registry Aug 17, 1999 Change of accounting reference date Change of accounting reference date
Registry Aug 17, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 1, 1999 Resignation of a director Resignation of a director
Registry Aug 1, 1999 Resignation of a secretary Resignation of a secretary
Registry May 26, 1999 Annual return Annual return
Registry Dec 9, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Mar 26, 1998 Company name change Company name change
Registry Mar 25, 1998 Change of name certificate Change of name certificate
Registry Jan 7, 1998 Appointment of a secretary Appointment of a secretary
Registry Jan 7, 1998 Appointment of a director Appointment of a director
Registry Jan 7, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 7, 1998 Resignation of a secretary Resignation of a secretary
Registry Jan 7, 1998 Resignation of a director Resignation of a director
Registry Jan 5, 1998 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Dec 8, 1997 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)