Background WavePink WaveYellow Wave

INDEPENDENT COMMUNITY HEATING LIMITED (05366042)

INDEPENDENT COMMUNITY HEATING LIMITED (05366042) is an active UK company. incorporated on 16 February 2005. with registered office in Bury St. Edmunds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). INDEPENDENT COMMUNITY HEATING LIMITED has been registered for 21 years.

Company Number
05366042
Status
active
Type
ltd
Incorporated
16 February 2005
Age
21 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT COMMUNITY HEATING LIMITED

INDEPENDENT COMMUNITY HEATING LIMITED is an active company incorporated on 16 February 2005 with the registered office located in Bury St. Edmunds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). INDEPENDENT COMMUNITY HEATING LIMITED was registered 21 years ago.(SIC: 35300)

Status

active

Active since 21 years ago

Company No

05366042

LTD Company

Age

21 Years

Incorporated 16 February 2005

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

INEXUS NO. 4 LIMITED
From: 1 November 2006To: 21 November 2007
INEXUS LIMITED
From: 8 April 2005To: 1 November 2006
FILMBAG LIMITED
From: 16 February 2005To: 8 April 2005
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
From: 20 May 2013To: 19 June 2019
Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
From: 15 December 2011To: 20 May 2013
Ocean Park House East Tyndall Street Cardiff CF24 5GT
From: 16 February 2005To: 15 December 2011
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Jul 16
Director Left
May 17
Director Joined
Jan 20
Director Joined
Apr 21
Funding Round
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
Mar 25
Director Left
Nov 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Legacy
22 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
8 January 2007
288cChange of Particulars
Certificate Change Of Name Company
1 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
26 January 2006
288cChange of Particulars
Memorandum Articles
10 July 2005
MEM/ARTSMEM/ARTS
Legacy
13 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
16 February 2005
NEWINCIncorporation