Advanced company searchLink opens in new window

DENESIDE HEATING SERVICES LIMITED

Company number 04807850

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)
28 Aug 2024 AA Micro company accounts made up to 31 March 2024
04 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
06 Oct 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 AD01 Registered office address changed from 69 Hazlerigg Drive Newcastle upon Tyne NE13 7FY England to 69 Dataller Drive Hazlerigg Newcastle upon Tyne NE13 7FY on 5 August 2021
05 Aug 2021 AD01 Registered office address changed from 3 Mill Race Wolsingham Bishop Auckland DL13 3BW England to 69 Hazlerigg Drive Newcastle upon Tyne NE13 7FY on 5 August 2021
04 Aug 2021 CH03 Secretary's details changed for Mr Nigel Purdy on 1 August 2021
04 Aug 2021 CH01 Director's details changed for Mr Nigel Purdy on 1 August 2021
29 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 AD01 Registered office address changed from 6 Snowdrop Way, Etherley Dene Bishop Auckland County Durham DL14 0TN to 3 Mill Race Wolsingham Bishop Auckland DL13 3BW on 13 July 2020
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
21 Aug 2017 PSC01 Notification of Mark Jonathan Foster as a person with significant control on 30 June 2016
21 Aug 2017 PSC01 Notification of Nigel Purdy as a person with significant control on 30 June 2016
20 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100