(TM01) Director appointment termination date: January 22, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 3B2 Westmead House Farnborough Hampshire GU14 7LP England to Gresham House St. Pauls Street Leeds LS1 2JG on May 18, 2023
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU to Suite 3B2 Westmead House Farnborough Hampshire GU14 7LP on April 4, 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072229780003, created on November 5, 2020
filed on: 11th, November 2020
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 20, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 29, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 29, 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 29, 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072229780002, created on January 29, 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(54 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072229780001, created on February 2, 2018
filed on: 10th, February 2018
| mortgage
|
Free Download
(53 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to March 31, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 14, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 14, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 15, 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a small company made up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 6, 2013 new director was appointed.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed central heating electrical services LIMITEDcertificate issued on 10/01/13
filed on: 10th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 10, 2013 to change company name
change of name
|
|
(AA) Accounts for a small company made up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 17, 2012 new director was appointed.
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2011 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2011 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 14, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 2, 2011. Old Address: 46 Camp Road Farnborough Hampshire GU14 6EP United Kingdom
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 20th, August 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(42 pages)
|