Confirmation statement. Statement with no updates. |
2023-09-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-12 |
View Report |
Mortgage. Charge number: 063764830001. |
2013-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-23 |
View Report |
Change of name. Description: Company name changed hayter heating LIMITED\certificate issued on 29/05/13. |
2013-05-29 |
View Report |
Change of name. Change of name notice. |
2013-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-24 |
View Report |
Officers. Officer name: Sharon Hayter. Change date: 2010-08-01. |
2010-09-23 |
View Report |
Officers. Change date: 2010-08-01. Officer name: Nigel Hayter. |
2010-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-05 |
View Report |
Annual return. Legacy. |
2009-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-28 |
View Report |
Annual return. Legacy. |
2008-09-22 |
View Report |
Officers. Description: Director and secretary appointed sharon hayter. |
2008-03-06 |
View Report |
Officers. Description: Director appointed nigel hayter. |
2008-03-06 |
View Report |
Officers. Description: Director resigned. |
2008-02-13 |
View Report |
Officers. Description: Secretary resigned. |
2008-02-13 |
View Report |
Address. Description: Registered office changed on 13/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW. |
2008-02-13 |
View Report |
Incorporation. Memorandum articles. |
2008-02-11 |
View Report |
Resolution. Description: Resolutions. |
2008-02-11 |
View Report |
Change of name. Description: Company name changed risk technology (uk) LIMITED\certificate issued on 04/02/08. |
2008-02-04 |
View Report |
Incorporation. Incorporation company. |
2007-09-20 |
View Report |