Home Heating Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-07-31 | |
Employees | £0 | 0% |
Total assets | £8,068 | +60.07% |
HOME HEATING SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 13495280 |
Universal Entity Code | 9652-2189-9715-7397 |
Record last updated | Tuesday, July 6, 2021 10:52:20 AM UTC |
Official Address | 19 Lawrence Gardens Herne Bay England Ct66nl Reculver There are 4 companies registered at this street |
Locality | Reculver |
Region | Kent, England |
Postal Code | CT66NL |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 6, 2021 | Two appointments: a man and a woman,: a man and a woman |  |
Notices | Apr 7, 2017 | Final meetings |  |
Notices | Oct 3, 2016 | Final meetings 2621... |  |
Notices | Oct 1, 2014 | Notice of intended dividends |  |
Registry | Oct 10, 2013 | Change of registered office address |  |
Registry | Oct 4, 2013 | Statement of company's affairs |  |
Registry | Oct 4, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 4, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 18, 2013 | Change of particulars for director |  |
Registry | Mar 8, 2013 | Annual return |  |
Financials | Jan 5, 2013 | Annual accounts |  |
Registry | Oct 18, 2012 | Appointment of a man as Director |  |
Registry | Jan 5, 2012 | Appointment of a man as Director 7097... |  |
Registry | Dec 16, 2011 | Annual return |  |
Financials | Jul 28, 2011 | Annual accounts |  |
Registry | Mar 19, 2011 | Particulars of a mortgage or charge |  |
Registry | Feb 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 15, 2011 | Statement of satisfaction in full or in part of mortgage or charge 7097... |  |
Registry | Dec 16, 2010 | Annual return |  |
Registry | Nov 9, 2010 | Particulars of a mortgage or charge |  |
Registry | Oct 6, 2010 | Change of accounting reference date |  |
Registry | Sep 27, 2010 | Change of registered office address |  |
Financials | Sep 24, 2010 | Annual accounts |  |
Registry | Sep 23, 2010 | Change of accounting reference date |  |
Registry | Jun 17, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 14, 2009 | Change of registered office address |  |
Registry | Dec 14, 2009 | Change of accounting reference date |  |
Registry | Dec 14, 2009 | Appointment of a man as Director |  |
Registry | Dec 14, 2009 | Return of allotment of shares |  |
Registry | Dec 8, 2009 | Appointment of a man as Property Consultant and Director |  |
Registry | Dec 8, 2009 | Resignation of one Director |  |
Registry | Dec 8, 2009 | Resignation of one Company Formation Agent and one Director (a man) |  |
Registry | Dec 7, 2009 | Appointment of a man as Company Formation Agent and Director |  |