This company is commonly known as Aplus Heating Services Ltd. The company was founded 11 years ago and was given the registration number 08194455. The firm's registered office is in LONDON. You can find them at Hamilton House, 4a The Avenue, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | APLUS HEATING SERVICES LTD |
---|---|---|
Company Number | : | 08194455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton House, 4a The Avenue, London, E4 9LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, 4a The Avenue, London, England, E4 9LD | Director | 29 August 2012 | Active |
Hamilton House, 4a The Avenue, London, E4 9LD | Director | 30 October 2017 | Active |
Mr Mathew Saunders | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Address | : | Hamilton House, 4a The Avenue, London, E4 9LD |
Nature of control | : |
|
Mr Hamid Modaressi Fard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Hamilton House, 4a The Avenue, London, E4 9LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-24 | Gazette | Gazette filings brought up to date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Gazette | Gazette notice compulsory. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.