COMBINED HEATING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-03-31

View Document (might not be available)

04/03/254 March 2025 Second filing of Confirmation Statement dated 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document (might not be available)

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document (might not be available)

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document (might not be available)

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

View Accounts

19/12/2219 December 2022 Second filing of Confirmation Statement dated 2022-10-18

View Document (might not be available)

19/12/2219 December 2022 Cessation of Graham Bucklee as a person with significant control on 2022-02-12

View Document (might not be available)

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document (might not be available)

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document (might not be available)

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

View Accounts

16/02/2216 February 2022 Termination of appointment of Graham Bucklee as a director on 2022-02-12

View Document (might not be available)

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document (might not be available)

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document (might not be available)

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document (might not be available)

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document (might not be available)

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BUCKLEE

View Document (might not be available)

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL COOKE

View Document (might not be available)

25/10/1925 October 2019 DIRECTOR APPOINTED MS SAMANTHA JOEL

View Document (might not be available)

25/10/1925 October 2019 DIRECTOR APPOINTED MR GRAHAM BUCKLEE

View Document (might not be available)

25/10/1925 October 2019 CESSATION OF CAROL ANN COOKE AS A PSC

View Document (might not be available)

25/10/1925 October 2019 CESSATION OF CHRISTOPHER COOKE AS A PSC

View Document (might not be available)

25/10/1925 October 2019 CESSATION OF CAROL ANN COOKE AS A PSC

View Document (might not be available)

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JOEL

View Document (might not be available)

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOKE

View Document (might not be available)

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document (might not be available)

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document (might not be available)

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document (might not be available)

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN COOKE

View Document (might not be available)

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES COOKE

View Document (might not be available)

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document (might not be available)

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

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document (might not be available)

28/04/1628 April 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document (might not be available)

28/04/1628 April 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016

View Document (might not be available)

07/04/167 April 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016

View Document (might not be available)

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

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM ASTON HOUSE 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document (might not be available)

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document (might not be available)

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

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

View Accounts

22/02/1522 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document (might not be available)

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

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

View Accounts

03/03/143 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2014

View Document (might not be available)

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document (might not be available)

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

View Accounts

19/03/1319 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2013

View Document (might not be available)

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document (might not be available)

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

View Accounts

22/03/1222 March 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012

View Document (might not be available)

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

12/12/1112 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document (might not be available)

23/02/1123 February 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document (might not be available)

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document (might not be available)

23/12/1023 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document (might not be available)

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN COOKE / 08/06/2007

View Document (might not be available)

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES COOKE / 08/06/2007

View Document (might not be available)

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

21/12/0921 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document (might not be available)

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES COOKE / 01/10/2009

View Document (might not be available)

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

09/01/099 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER COOKE

View Document (might not be available)

18/04/0818 April 2008 ADOPT MEM AND ARTS 03/03/2008

View Document (might not be available)

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

13/12/0713 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/05/072 May 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: ASTON HOUSE 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document (might not be available)

12/04/0712 April 2007 SECRETARY RESIGNED

View Document (might not be available)

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD

View Document (might not be available)

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 101 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document (might not be available)

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

22/12/0522 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

05/04/055 April 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

12/01/0412 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/0329 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document (might not be available)

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/12/029 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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