S K HEATING AND COOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Matthew Dolphin as a director on 2025-08-29

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr Darren James Ivor Milne as a director on 2025-04-01

View Document

14/04/2514 April 2025 Termination of appointment of Paula Elizabeth Miller as a director on 2025-04-01

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

06/08/246 August 2024 Satisfaction of charge 036049750002 in full

View Document

06/08/246 August 2024 Satisfaction of charge 036049750004 in full

View Document

06/08/246 August 2024 Satisfaction of charge 036049750003 in full

View Document

17/07/2417 July 2024 Registration of charge 036049750005, created on 2024-07-16

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Statement of company's objects

View Document

29/05/2429 May 2024 Resolutions

View Document

23/05/2423 May 2024 Termination of appointment of Jonathan Charles Adrian Coiley as a director on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Jonathan Coiley as a secretary on 2024-05-10

View Document

28/04/2428 April 2024 Change of details for Skhc Holdings 2 Ltd as a person with significant control on 2022-11-22

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-07-28 with updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Registration of charge 036049750004, created on 2023-07-12

View Document

23/01/2323 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

23/01/2323 January 2023 Appointment of Miss Paula Elizabeth Miller as a director on 2023-01-01

View Document

23/11/2223 November 2022 Appointment of Mr Jonathan Charles Adrian Coiley as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr Jonathan Coiley as a secretary on 2022-11-23

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/11/2113 November 2021 Satisfaction of charge 1 in full

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

23/04/2023 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/2014 April 2020 CESSATION OF S K REFRIGERATION & AIR CONDITIONING HOLDINGS LIMITED AS A PSC

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKHC HOLDINGS 2 LTD

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKHC HOLDINGS 1 LTD

View Document

14/04/2014 April 2020 CESSATION OF SKHC HOLDINGS 1 LTD AS A PSC

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH DIONNE KERSHAW / 20/07/2018

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS ELISABETH DIONNE KERSHAW

View Document

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

View Accounts

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

04/02/154 February 2015 SECOND FILING WITH MUD 28/07/14 FOR FORM AR01

View Document

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

View Document

31/07/1431 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH DIONNE KERSHAW / 04/12/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES KERSHAW / 28/07/2010

View Document

08/09/108 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH DIONNE KERSHAW / 28/07/2010

View Document

27/09/0927 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/06/0927 June 2009 COMPANY NAME CHANGED S K REFRIGERATION & AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 29/06/09

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM, UNITS C8 & D8, CHURCHAM BUSINESS PARK, CHURCHAM, GLOUCESTERSHIRE, GL2 8AX

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/08/0616 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: BRIAR-DENE HOUSE, WINTLES HILL, WESTBURY ON SEVERN, GLOUCESTERSHIRE GL14 1QB

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

23/03/0223 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 COMPANY NAME CHANGED S K AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 05/02/02

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: C/O DENNIS & TURNBULL, STRATTON PARK HOUSE, WANBOROUGH ROAD SWINDON, WILTSHIRE SN3 4JE

View Document

13/08/9913 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

21/08/9821 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 ALTER MEM AND ARTS 04/08/98

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED SPEED 7214 LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

28/07/9828 July 1998 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