AD HEATING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

04/02/254 February 2025 Registered office address changed from 266 Banbury Road Oxford OX2 7DL England to 266 Banbury Road Oxford OX2 7DL on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from Ad Heating Solutions - 226 Banbury Road Banbury Road Oxford OX2 7DL England to 266 Banbury Road Oxford OX2 7DL on 2025-02-04

View Document

31/12/2431 December 2024 Registered office address changed from Ad Heating Solutions Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY England to Ad Heating Solutions - 226 Banbury Road Banbury Road Oxford OX2 7DL on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr Ian Woodcock as a director on 2024-12-18

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

28/11/2428 November 2024 Appointment of Mr Daniel Eadle as a director on 2024-11-22

View Document

28/11/2428 November 2024 Termination of appointment of Daniel Mark Eadle as a director on 2024-11-22

View Document

28/11/2428 November 2024 Appointment of Mr Liam Leigh Eadle as a director on 2024-11-17

View Document

28/11/2428 November 2024 Appointment of Mr Daniel Eadle as a secretary on 2024-11-20

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

05/03/245 March 2024 Change of details for Mr Daniel Mark Eadle as a person with significant control on 2023-02-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Termination of appointment of Daniel Mark Eadle as a secretary on 2023-11-01

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Registered office address changed from 34 Besselsleigh Road Wootton Abingdon OX13 6DW England to Ad Heating Solutions Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 2023-11-27

View Document

04/09/234 September 2023 Registered office address changed from Rectory Mews Crown Road Wheatley Oxford OX33 1UL England to 34 Besselsleigh Road Wootton Abingdon OX13 6DW on 2023-09-04

View Document

05/07/235 July 2023 Appointment of Mr Mark Eadle as a secretary on 2023-07-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Cessation of Alan Malcolm John Baker as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from Unit 7 Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW England to Rectory Mews Crown Road Wheatley Oxford OX33 1UL on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Alan Malcolm John Baker as a director on 2022-12-14

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2025 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company