HVAC SOLID MODELLING LIMITED
Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Micro company accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Micro company accounts made up to 2023-03-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
31/10/2231 October 2022 | Confirmation statement made on 2022-07-04 with no updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Confirmation statement made on 2021-07-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM FLAT 2 PARKLANDS HAZEL GROVE HINDHEAD GU26 6BJ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) |
26/03/2026 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | FIRST GAZETTE |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/10/173 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2017 |
03/10/173 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2017 |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCMAHON |
27/09/1727 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
04/07/174 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCMAHON / 14/07/2015 |
06/07/156 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 |
04/07/144 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCMAHON / 13/05/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCMAHON / 16/12/2008 |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 27 ROYAL OAK ROAD WOKING GU21 7PD |
04/07/084 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/07/084 July 2008 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
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