Date | Description |
2024-05-29 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES |
2024-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESH DHANJI VARSANI |
2024-02-02 |
update statutory_documents CESSATION OF SURESH DHANJI VARSANI AS A PSC |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-25 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2023-04-07 |
delete address 84 CHERITON AVENUE, CLAY HALL ILFORD ESSEX IG5 0QL |
2023-04-07 |
insert address 25 NAGS HEAD LANE BRENTWOOD ENGLAND CM14 5NJ |
2023-04-07 |
insert company_previous_name HEATRAK HEATING AND BUILDING SERVICES LTD |
2023-04-07 |
update name HEATRAK HEATING AND BUILDING SERVICES LTD => HEATRAK TECHNICAL SERVICES LTD |
2023-04-07 |
update registered_address |
2022-09-26 |
update statutory_documents COMPANY NAME CHANGED HEATRAK HEATING AND BUILDING SERVICES LTD
CERTIFICATE ISSUED ON 26/09/22 |
2022-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM
84 CHERITON AVENUE, CLAY HALL
ILFORD
ESSEX
IG5 0QL |
2022-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH DHANJI VARSANI / 21/09/2022 |
2022-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SURESH DHANJI VARSANI / 21/09/2022 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-12 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-28 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-10-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-09-12 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-09-07 |
update company_status Active - Proposal to Strike off => Active |
2017-08-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-08-07 |
update company_status Active => Active - Proposal to Strike off |
2017-08-01 |
update statutory_documents FIRST GAZETTE |
2016-09-07 |
delete sic_code 47190 - Other retail sale in non-specialised stores |
2016-09-07 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2016-09-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-09-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-08-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-08-15 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-08-09 |
update statutory_documents FIRST GAZETTE |
2015-09-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-09-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-08-09 |
delete sic_code 43220 - Plumbing, heat and air-conditioning installation |
2015-08-09 |
delete sic_code 43999 - Other specialised construction activities n.e.c. |
2015-08-09 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2015-08-09 |
update returns_last_madeup_date 2014-08-27 => 2015-07-30 |
2015-08-09 |
update returns_next_due_date 2015-09-24 => 2016-08-27 |
2015-08-05 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-07-30 |
update statutory_documents 30/07/15 FULL LIST |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASUBEN VARSANI |
2014-11-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-11-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-10-02 |
update statutory_documents 27/08/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-09-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-08-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
2013-11-07 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
2013-10-09 |
update statutory_documents 27/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 4533 - Plumbing |
2013-06-23 |
delete sic_code 4534 - Other building installation |
2013-06-23 |
delete sic_code 5274 - Repair not elsewhere classified |
2013-06-23 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-23 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-23 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
2013-06-22 |
insert company_previous_name HEATRAK HEATING & PLUMBING SOLUTIONS LIMITED |
2013-06-22 |
update name HEATRAK HEATING & PLUMBING SOLUTIONS LIMITED => HEATRAK HEATING AND BUILDING SERVICES LTD |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-05-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-12 |
update statutory_documents 27/08/12 FULL LIST |
2012-09-14 |
update statutory_documents COMPANY NAME CHANGED HEATRAK HEATING & PLUMBING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 14/09/12 |
2012-07-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-12 |
update statutory_documents 27/08/11 FULL LIST |
2011-05-25 |
update statutory_documents 31/08/10 TOTAL EXEMPTION FULL |
2010-09-29 |
update statutory_documents 27/08/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURESH DHANJI VARSANI / 27/08/2010 |
2010-07-09 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-11-17 |
update statutory_documents 27/08/09 FULL LIST |
2009-09-02 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-05-25 |
update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents FIRST GAZETTE |
2008-07-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/06 FROM:
C/F CMD INVESTMENTS LTD.
THE OLD TRUMAN BREWERY
91, BRICK LANE, LONDON |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM:
84 CHERITON AVENUE
CLAY HALL
ILFORD
ESSEX IG5 0GL |
2005-11-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04 |
2005-04-26 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents FIRST GAZETTE |
2003-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents SECRETARY RESIGNED |
2003-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |