Download leads from Nexok and grow your business. Find out more

All Heating Services Limited

Documents

Total Documents107
Total Pages322

Filing History

4 July 2023Notification of Martyn Stuart Dilks as a person with significant control on 1 July 2023
19 April 2023Confirmation statement made on 19 April 2023 with no updates
18 April 2023Micro company accounts made up to 31 August 2022
13 May 2022Confirmation statement made on 5 May 2022 with no updates
16 February 2022Micro company accounts made up to 31 August 2021
7 May 2021Confirmation statement made on 5 May 2021 with no updates
23 November 2020Micro company accounts made up to 31 August 2020
23 May 2020Micro company accounts made up to 31 August 2019
16 May 2020Confirmation statement made on 5 May 2020 with no updates
22 May 2019Micro company accounts made up to 31 August 2018
22 May 2019Confirmation statement made on 5 May 2019 with no updates
30 May 2018Director's details changed for Paul Adrian Dilks on 19 May 2018
30 May 2018Micro company accounts made up to 31 August 2017
30 May 2018Confirmation statement made on 5 May 2018 with no updates
5 November 2017Registered office address changed from 62 Waite Road Willenhall WV13 3HA England to 41 Bewley Road Willenhall WV12 4TD on 5 November 2017
5 November 2017Registered office address changed from 62 Waite Road Willenhall WV13 3HA England to 41 Bewley Road Willenhall WV12 4TD on 5 November 2017
9 June 2017Confirmation statement made on 5 May 2017 with updates
9 June 2017Confirmation statement made on 5 May 2017 with updates
9 June 2017Micro company accounts made up to 31 August 2016
9 June 2017Registered office address changed from 41 Bewley Road Willenhall WV12 4TD England to 62 Waite Road Willenhall WV13 3HA on 9 June 2017
9 June 2017Registered office address changed from 41 Bewley Road Willenhall WV12 4TD England to 62 Waite Road Willenhall WV13 3HA on 9 June 2017
9 June 2017Micro company accounts made up to 31 August 2016
12 May 2017Registered office address changed from 24 Longwood Rise Willenhall West Midlands WV12 4AX to 41 Bewley Road Willenhall WV12 4TD on 12 May 2017
12 May 2017Registered office address changed from 24 Longwood Rise Willenhall West Midlands WV12 4AX to 41 Bewley Road Willenhall WV12 4TD on 12 May 2017
20 May 2016Total exemption small company accounts made up to 31 August 2015
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
20 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
3 May 2015Total exemption small company accounts made up to 31 August 2014
3 May 2015Total exemption small company accounts made up to 31 August 2014
21 May 2014Total exemption small company accounts made up to 31 August 2013
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014Total exemption small company accounts made up to 31 August 2013
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
28 May 2013Secretary's details changed for Martyn Stuart Dilks on 4 May 2013
28 May 2013Secretary's details changed for Martyn Stuart Dilks on 4 May 2013
28 May 2013Director's details changed for Martyn Stuart Dilks on 4 May 2013
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
28 May 2013Secretary's details changed for Martyn Stuart Dilks on 4 May 2013
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
28 May 2013Director's details changed for Martyn Stuart Dilks on 4 May 2013
28 May 2013Director's details changed for Martyn Stuart Dilks on 4 May 2013
24 May 2013Total exemption small company accounts made up to 31 August 2012
24 May 2013Total exemption small company accounts made up to 31 August 2012
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
4 May 2012Total exemption small company accounts made up to 31 August 2011
4 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2011Registered office address changed from 12 Charles Street Willenhall West Midlands WV13 1HG United Kingdom on 31 May 2011
31 May 2011Registered office address changed from 12 Charles Street Willenhall West Midlands WV13 1HG United Kingdom on 31 May 2011
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
31 May 2011Director's details changed for Paul Adrian Dilks on 5 May 2011
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
31 May 2011Total exemption small company accounts made up to 31 August 2010
31 May 2011Director's details changed for Paul Adrian Dilks on 5 May 2011
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
31 May 2011Total exemption small company accounts made up to 31 August 2010
31 May 2011Director's details changed for Paul Adrian Dilks on 5 May 2011
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Martyn Stuart Dilks on 5 May 2010
18 May 2010Director's details changed for Paul Adrian Dilks on 5 May 2010
18 May 2010Director's details changed for Paul Adrian Dilks on 5 May 2010
18 May 2010Total exemption small company accounts made up to 31 August 2009
18 May 2010Total exemption small company accounts made up to 31 August 2009
18 May 2010Director's details changed for Martyn Stuart Dilks on 5 May 2010
18 May 2010Director's details changed for Martyn Stuart Dilks on 5 May 2010
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Paul Adrian Dilks on 5 May 2010
29 June 2009Total exemption small company accounts made up to 31 August 2008
29 June 2009Total exemption small company accounts made up to 31 August 2008
27 May 2009Return made up to 05/05/09; full list of members
27 May 2009Return made up to 05/05/09; full list of members
10 July 2008Director appointed martyn stuart dilks
10 July 2008Director appointed martyn stuart dilks
7 July 2008Registered office changed on 07/07/2008 from 62 waite road willenhall west midlands WV13 3HA
7 July 2008Return made up to 05/05/08; full list of members
7 July 2008Return made up to 05/05/08; full list of members
7 July 2008Registered office changed on 07/07/2008 from 62 waite road willenhall west midlands WV13 3HA
7 July 2008Location of register of members
7 July 2008Location of debenture register
7 July 2008Location of register of members
7 July 2008Location of debenture register
11 February 2008Total exemption small company accounts made up to 31 August 2007
11 February 2008Total exemption small company accounts made up to 31 August 2007
12 October 2007Accounting reference date extended from 31/05/07 to 31/08/07
12 October 2007Accounting reference date extended from 31/05/07 to 31/08/07
19 June 2007Return made up to 05/05/07; full list of members
19 June 2007Return made up to 05/05/07; full list of members
22 June 2006New director appointed
22 June 2006New director appointed
9 June 2006New secretary appointed
9 June 2006New secretary appointed
24 May 2006Registered office changed on 24/05/06 from: corner chambers 590A kingsbury road birmingham B24 9ND
24 May 2006Registered office changed on 24/05/06 from: corner chambers 590A kingsbury road birmingham B24 9ND
24 May 2006Secretary resigned
24 May 2006Director resigned
24 May 2006Secretary resigned
24 May 2006Director resigned
5 May 2006Incorporation
5 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing