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 - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-23 with updates |
| 18/02/2518 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 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 |
| 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 |
| 24/07/2324 July 2023 | Change of details for Mr John Douglas Steiger as a person with significant control on 2023-07-24 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with updates |
| 12/05/2312 May 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
| 05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
| 05/05/235 May 2023 | Notification of John Douglas Steiger as a person with significant control on 2023-04-24 |
| 05/05/235 May 2023 | Change of details for Mr James Roy Steiger as a person with significant control on 2023-04-24 |
| 12/04/2312 April 2023 | Certificate of change of name |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 21/04/2021 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/03/2027 March 2020 | PREVSHO FROM 31/07/2019 TO 30/06/2019 |
| 20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ROY STEIGER / 18/02/2020 |
| 18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY STEIGER / 18/02/2020 |
| 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 |
| 18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ROY STEIGER / 18/02/2020 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/07/1824 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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