Background WavePink WaveYellow Wave

DYNAMIC HEATING SERVICES LIMITED (01327061)

DYNAMIC HEATING SERVICES LIMITED (01327061) is an active UK company. incorporated on 25 August 1977. with registered office in 77-79 Stokes Croft. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. DYNAMIC HEATING SERVICES LIMITED has been registered for 48 years. Current directors include HUDD, Ivan Malcolm, ROSENGREN, Roya, TELLING, Julian Philip and 4 others.

Company Number
01327061
Status
active
Type
ltd
Incorporated
25 August 1977
Age
48 years
Address
77-79 Stokes Croft, BS1 3RD
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HUDD, Ivan Malcolm, ROSENGREN, Roya, TELLING, Julian Philip, TELLING, Lindsay, TRUJILLO, Alison Kate, TRUJILLO, Gonzalo Alonso, WHEADON, Darren Charles
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC HEATING SERVICES LIMITED

DYNAMIC HEATING SERVICES LIMITED is an active company incorporated on 25 August 1977 with the registered office located in 77-79 Stokes Croft. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. DYNAMIC HEATING SERVICES LIMITED was registered 48 years ago.(SIC: 43220)

Status

active

Active since 48 years ago

Company No

01327061

LTD Company

Age

48 Years

Incorporated 25 August 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

DISCOUNT HEATING SUPPLIES (BRISTOL) LIMITED
From: 25 August 1977To: 10 June 2009
Contact
Address

77-79 Stokes Croft Bristol , BS1 3RD,

Timeline

6 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Aug 77
Funding Round
Apr 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jun 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HUDD, Ivan Malcolm

Active
Orchard House Church Road, BristolBS14 0EZ
Born May 1955
Director
Appointed 06 Apr 1995

ROSENGREN, Roya

Active
77-79 Stokes CroftBS1 3RD
Born November 1959
Director
Appointed 08 Sept 2022

TELLING, Julian Philip

Active
8 Miles Road, BristolBS8 2JN
Born December 1960
Director
Appointed 24 Apr 2009

TELLING, Lindsay

Active
77-79 Stokes CroftBS1 3RD
Born October 1960
Director
Appointed 08 Sept 2022

TRUJILLO, Alison Kate

Active
77-79 Stokes CroftBS1 3RD
Born February 1970
Director
Appointed 08 Sept 2022

TRUJILLO, Gonzalo Alonso

Active
77-79 Stokes CroftBS1 3RD
Born January 1970
Director
Appointed 24 Apr 2009

WHEADON, Darren Charles

Active
77-79 Stokes CroftBS1 3RD
Born October 1966
Director
Appointed 10 Jun 2024

BARNES, Leslie Joseph

Resigned
The Cables, NailseaBS48 4PD
Secretary
Appointed N/A
Resigned 24 Apr 2009

WOODWARD, Lisa

Resigned
Henfield Road, BristolBS36 2TF
Secretary
Appointed 24 Apr 2009
Resigned 01 Apr 2012

BARNES, Carol Ann

Resigned
The Cables, NailseaBS48 4PD
Born December 1942
Director
Appointed 15 Aug 1991
Resigned 24 Apr 2009

BARNES, Leslie Joseph

Resigned
The Cables, NailseaBS48 4PD
Born March 1937
Director
Appointed N/A
Resigned 24 Apr 2009

Persons with significant control

1

Stokes Croft, BristolBS1 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 April 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Legacy
11 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
22 October 2009
MG01MG01
Legacy
8 October 2009
MG01MG01
Legacy
6 August 2009
363aAnnual Return
Certificate Change Of Name Company
8 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
20 October 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Gazette Notice Compulsary
1 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
20 September 1995
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 August 1977
NEWINCIncorporation