HOT AND COLD TECHNICAL (UK) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

27/04/2127 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

27/07/2027 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

17/07/1917 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD HAMPSHIRE SO53 2DR

View Document

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

20/07/1720 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CROSSWELL

View Document

22/02/1222 February 2012 CORPORATE SECRETARY APPOINTED FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 06/02/11 NO CHANGES

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1026 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POND / 01/02/2010

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information