COMBAT HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

28/11/2428 November 2024 Audited abridged accounts made up to 2024-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

03/11/233 November 2023 Audited abridged accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Cessation of Johnson & Starley Limited as a person with significant control on 2023-07-04

View Document

11/07/2311 July 2023 Notification of Hva Holdings Limited as a person with significant control on 2023-07-04

View Document

25/05/2325 May 2023 Notification of Johnson & Starley Limited as a person with significant control on 2017-12-01

View Document

25/05/2325 May 2023 Cessation of Peter Gyllenhammar as a person with significant control on 2017-12-01

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY KATHRYN DAVENPORT

View Document

25/06/2025 June 2020 SECRETARY APPOINTED MRS CLARE SCHOFIELD

View Document

04/05/204 May 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN DAVENPORT / 01/07/2019

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110912750001

View Document

14/03/1814 March 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED OLD MILLS, MOOR TOP BRADFORD BD11 1BY ENGLAND

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MS ANNA CARINA HEILBORN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR RICHARD WILLIAM SWIFT

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JAN GUSTAF LENNART HOLMSTROM

View Document

01/12/171 December 2017 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