5 STAR HEATING LIMITED - WEYBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Persons with significant control. Change date: 2023-10-06. Psc name: Mr Thomas Hedges. 2023-10-12 View Report
Accounts. Accounts type micro entity. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-10-19 View Report
Accounts. Accounts type micro entity. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Accounts. Accounts type micro entity. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Accounts. Accounts type micro entity. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type micro entity. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2018-10-12 View Report
Accounts. Accounts type micro entity. 2018-01-19 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Officers. Change date: 2017-10-06. Officer name: Tom Hedges. 2017-10-31 View Report
Officers. Change date: 2017-07-01. Officer name: Mrs Angela Carol Mason. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2017-01-16 View Report
Officers. Appointment date: 2016-11-07. Officer name: Mrs Angela Carol Mason. 2016-11-11 View Report
Officers. Change date: 2016-10-14. Officer name: Tom Hedges. 2016-10-14 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Officers. Termination date: 2015-10-06. Officer name: Wendy Margaret Hedges. 2015-10-21 View Report
Accounts. Accounts type total exemption small. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Accounts. Accounts type total exemption small. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2013-10-17 View Report
Accounts. Accounts type total exemption small. 2013-03-04 View Report
Officers. Officer name: Terence Barkwill. 2012-10-31 View Report
Officers. Officer name: Tom Hedges. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type total exemption small. 2011-06-07 View Report
Annual return. With made up date full list shareholders. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Officers. Officer name: Wendy Margaret Hedges. Change date: 2010-02-11. 2010-02-11 View Report
Officers. Change date: 2010-02-11. Officer name: Terence Barkwill. 2010-02-11 View Report
Address. Change date: 2010-01-29. Old address: 37-39 Rookwood Avenue New Malden Surrey KT3 4LY. 2010-01-29 View Report
Accounts. Accounts type total exemption small. 2010-01-27 View Report
Capital. Description: Ad 06/10/08\gbp si 500@1=500\gbp ic 1/501\. 2008-12-01 View Report
Address. Description: Registered office changed on 01/12/2008 from c/O. T a s LIMITED, 37-39 rookwood avenue, new malden, surrey KT3 4LY U.K.. 2008-12-01 View Report
Officers. Description: Director appointed terence barkwill. 2008-11-11 View Report
Officers. Description: Secretary appointed wendy margaret hedges. 2008-11-11 View Report
Officers. Description: Appointment terminated director ela shah. 2008-10-10 View Report
Officers. Description: Appointment terminated secretary ashok bhardwaj. 2008-10-10 View Report
Officers. Description: Appointment terminated director bhardwaj corporate services LIMITED. 2008-10-10 View Report
Incorporation. Incorporation company. 2008-10-06 View Report