HEATING VENTILATION AND COOLING RENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-23 with updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Registered office address changed from 24 Picton House Hussar Court Waterlooville PO7 7SQ England to Hvac Rental Lower Assendon Henley on Thames Berkshire RG9 6AN on 2023-07-25

View Document

24/07/2324 July 2023 Registered office address changed from 9 the Beeches Woodley Reading RG5 4BJ England to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr John Douglas Steiger as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

12/05/2312 May 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

05/05/235 May 2023 Notification of John Douglas Steiger as a person with significant control on 2023-04-24

View Document

05/05/235 May 2023 Change of details for Mr James Roy Steiger as a person with significant control on 2023-04-24

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

21/04/2021 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROY STEIGER / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY STEIGER / 18/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 105 BROAD HINTON 105 BROAD HINTON TWYFORD READING RG10 0LP UNITED KINGDOM

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROY STEIGER / 18/02/2020

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/07/1824 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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