HYDRO HEATING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2417 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

02/04/242 April 2024 Satisfaction of charge 074334920003 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP KEARN / 24/11/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY KEARN / 24/11/2020

View Document

01/10/201 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074334920003

View Document

21/06/1821 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074334920002

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074334920001

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/04/1618 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1618 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1618 March 2016 04/03/15 STATEMENT OF CAPITAL GBP 50

View Document

18/03/1618 March 2016 04/04/15 STATEMENT OF CAPITAL GBP 50

View Document

11/01/1611 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/03/1518 March 2015 DISS40 (DISS40(SOAD))

View Document

17/03/1517 March 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY ROBSON

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/12/1118 December 2011 REGISTERED OFFICE CHANGED ON 18/12/2011 FROM ST. GEORGES HOUSE GREENHILL SHERBORNE DORSET DT9 4HF UNITED KINGDOM

View Document

18/12/1118 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

17/05/1117 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED BARRY ROBSON

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED PHILIP KEARN

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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