Advanced company searchLink opens in new window

UNIVERSAL HEATING SERVICES LIMITED

Company number 03034157

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)
12 Apr 1999 AA Accounts for a small company made up to 31 August 1998
12 Apr 1999 363s Return made up to 16/03/99; full list of members
23 Apr 1998 363s Return made up to 16/03/98; full list of members
16 Apr 1998 AA Accounts for a small company made up to 31 August 1997
08 May 1997 363s Return made up to 16/03/97; no change of members
16 Jan 1997 AA Accounts for a small company made up to 31 August 1996
17 Apr 1996 363s Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Jan 1996 88(3) Particulars of contract relating to shares
29 Jan 1996 88(2)O Ad 12/09/95--------- £ si 60000@1
12 Jan 1996 395 Particulars of mortgage/charge
08 Jan 1996 88(2)P Ad 12/09/95--------- £ si 60000@1=60000 £ ic 2/60002
29 Dec 1995 395 Particulars of mortgage/charge
09 Nov 1995 395 Particulars of mortgage/charge
09 Nov 1995 395 Particulars of mortgage/charge
09 Nov 1995 224 Accounting reference date notified as 31/08
11 Sep 1995 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Sep 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Sep 1995 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
05 Sep 1995 287 Registered office changed on 05/09/95 from: 2 carlton street hartlepool cleveland TS26 9ES
19 May 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 May 1995 CERTNM Company name changed T. B. & I. 78 LIMITED\certificate issued on 19/05/95
17 May 1995 288 Secretary resigned;new secretary appointed;new director appointed
17 May 1995 288 Director resigned;new director appointed
16 Mar 1995 NEWINC Incorporation