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 Type | Publication 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 |  |