HEATING VENTILATING RENEWABLES SALES [HVRS] LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

20/05/2520 May 2025 Confirmation statement made on 2024-09-06 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

10/11/2210 November 2022 Notification of Samuel Southall as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Thomas Allan Stewart as a director on 2022-09-30

View Document

15/09/2215 September 2022 Director's details changed for Mr Samuel Southall on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL SOUTHALL / 30/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 COMPANY NAME CHANGED CO2 SALES LIMITED CERTIFICATE ISSUED ON 29/03/17

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL SOUTHALL / 01/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL SOUTHALL / 01/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX THOMSON

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL SOUTHALL / 04/08/2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLAN STEWART / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX THOMSON / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SOUTHALL / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED ALEXANDER THOMSON

View Document

06/06/086 June 2008 DIRECTOR APPOINTED SAMUEL SOUTHALL

View Document

06/06/086 June 2008 DIRECTOR APPOINTED THOMAS ALLAN STEWART

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JAMES CAMPBELL

View Document

28/05/0828 May 2008 SECRETARY APPOINTED JAMES CAMPBELL

View Document

28/05/0828 May 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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