Heat Recovery Solutions Limited

DataGardener
dissolved

Heat Recovery Solutions Limited

06558166Private Limited With Share Capital

9Th Floor 7 Park Row, Leeds, LS15HD
Incorporated

08/04/2008

Company Age

18 years

Directors

4

Employees

SIC Code

74100

Risk

Company Overview

Registration, classification & business activity

Heat Recovery Solutions Limited (06558166) is a private limited with share capital incorporated on 08/04/2008 (18 years old) and registered in leeds, LS15HD. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Incorporated 08/04/2008
LS15HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:04-04-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:04-01-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-01-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-02-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-03-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-09-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-05-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:06-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2010
Legacy
Category:Address
Date:20-08-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Accounts
Date:18-08-2009
Legacy
Category:Accounts
Date:24-06-2009
Legacy
Category:Annual Return
Date:05-06-2009
Legacy
Category:Capital
Date:20-05-2009
Resolution
Category:Resolution
Date:20-05-2009
Legacy
Category:Capital
Date:20-05-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Officers
Date:24-04-2008
Incorporation Company
Category:Incorporation
Date:08-04-2008

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date28/09/2019
Filing Date15/08/2018
Latest Accounts30/09/2017

Trading Addresses

9Th Floor 7 Park Row, Leeds, LS15HDRegistered

Contact

9Th Floor 7 Park Row, Leeds, LS15HD