- Company Overview for HEAT MAT LIMITED (04905464)
- Filing history for HEAT MAT LIMITED (04905464)
- People for HEAT MAT LIMITED (04905464)
- Charges for HEAT MAT LIMITED (04905464)
- More for HEAT MAT LIMITED (04905464)
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) |
---|---|---|---|
02 Oct 2018 | PSC02 | Notification of Heatmat Holdings Limited as a person with significant control on 27 September 2018 | |
27 Sep 2018 | MR01 | Registration of charge 049054640003, created on 27 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
14 Sep 2018 | AD01 | Registered office address changed from Unit 8, Ashwyn Business Centre Marchants Way Burgess Hill West Sussex RH15 8QY to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 14 September 2018 | |
21 May 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
22 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 February 2018 | |
21 Feb 2018 | PSC01 | Notification of Bo Nielsen as a person with significant control on 12 January 2018 | |
21 Feb 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 12 January 2018 | |
21 Feb 2018 | PSC04 | Change of details for a person with significant control | |
19 Dec 2017 | MR01 | Registration of charge 049054640002, created on 7 December 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
26 Jun 2017 | AA | Unaudited abridged accounts made up to 30 September 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr Bo Nielsen as a director on 14 March 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
26 Jun 2013 | CH01 | Director's details changed for David Anthony Green on 31 May 2013 | |
26 Jun 2013 | CH03 | Secretary's details changed for David Anthony Green on 31 May 2013 | |
25 Jun 2013 | CH01 | Director's details changed for David Anthony Green on 31 May 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 |