- Company Overview for HEAT CONNECTION LIMITED (SC273201)
- Filing history for HEAT CONNECTION LIMITED (SC273201)
- People for HEAT CONNECTION LIMITED (SC273201)
- Charges for HEAT CONNECTION LIMITED (SC273201)
- More for HEAT CONNECTION LIMITED (SC273201)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
15 Jun 2020 | CH01 | Director's details changed for Mr Stephen Alexander Brands on 8 June 2020 | |
15 Jun 2020 | PSC05 | Change of details for Greenray Limited as a person with significant control on 4 February 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
01 Oct 2019 | AP04 | Appointment of Blackadders Llp as a secretary on 1 October 2019 | |
01 Oct 2019 | TM02 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 1 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Anderson House, 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 1 October 2019 | |
04 Sep 2019 | PSC07 | Cessation of David Bruce as a person with significant control on 6 April 2016 | |
04 Sep 2019 | PSC07 | Cessation of Stephen Alexander Brands as a person with significant control on 6 April 2016 | |
04 Sep 2019 | PSC02 | Notification of Greenray Limited as a person with significant control on 6 April 2016 | |
31 Jul 2019 | TM01 | Termination of appointment of David Bruce as a director on 26 July 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |