HEATING & COOLING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2024-09-30 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-01 with no updates |
28/03/2528 March 2025 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
17/12/2417 December 2024 | Termination of appointment of Rachael Louise Roberts as a director on 2024-12-15 |
27/07/2427 July 2024 | Termination of appointment of Graham James Rolinson as a director on 2024-07-26 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Termination of appointment of Luke Leslie Clark as a director on 2023-10-20 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
05/06/235 June 2023 | Director's details changed for Mrs Rachael Louise Roberts on 2022-12-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Appointment of Mr Luke Clark as a director on 2022-03-01 |
04/03/224 March 2022 | Appointment of Mr Graham Rolinson as a director on 2022-03-01 |
04/03/224 March 2022 | Appointment of Mrs Rachael Louise Roberts as a director on 2022-03-01 |
04/03/224 March 2022 | Director's details changed for Mr Michael George Jewell on 2022-03-04 |
03/03/223 March 2022 | Termination of appointment of Alan Hounsham as a director on 2022-03-01 |
03/03/223 March 2022 | Cessation of Alan Hounsham as a person with significant control on 2022-03-01 |
03/03/223 March 2022 | Cessation of Tanya Hounsham as a person with significant control on 2022-03-01 |
03/03/223 March 2022 | Notification of Tate Technical Services Limited as a person with significant control on 2022-03-01 |
03/03/223 March 2022 | Appointment of Mr Michael George Jewell as a director on 2022-03-01 |
03/03/223 March 2022 | Registered office address changed from Appledown Barn, Kytes Lane Durley Southampton SO32 2AE to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2022-03-03 |
03/03/223 March 2022 | Termination of appointment of Tanya Hounsham as a secretary on 2022-03-01 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/01/2119 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/10/1930 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/12/1722 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/08/138 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/08/1216 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/05/124 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / TANYA MILDRED HOUNSHAM / 04/05/2012 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/08/1010 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
28/08/0728 August 2007 | LOCATION OF DEBENTURE REGISTER |
28/08/0728 August 2007 | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | LOCATION OF REGISTER OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/09/0625 September 2006 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR |
22/09/0622 September 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/09/056 September 2005 | LOCATION OF REGISTER OF MEMBERS |
06/09/056 September 2005 | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/03/044 March 2004 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
02/08/022 August 2002 | SECRETARY RESIGNED |
02/08/022 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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