MONSTER 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

29/04/2529 April 2025 Certificate of change of name

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Change of details for Mrs Rebecca Jane Bell as a person with significant control on 2023-05-25

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / WAYNE JOHN BELL / 20/05/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020

View Document

20/05/2020 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / WAYNE JOHN BELL / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN BELL / 20/05/2020

View Document

20/05/2020 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

07/11/177 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 06/06/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN BELL / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 25/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 23/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN BELL / 23/05/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 2 WILKIN WALK COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8TS

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/06/149 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/06/1327 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 CURREXT FROM 31/05/2012 TO 31/08/2012

View Document

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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