HVAC SOLUTIONS (UK) LIMITED

04246867
GREENGARTH THICKET GROVE MAIDENHEAD BERKSHIRE SL6 4LW

Documents

Documents
Date Category Description Pages
01 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2023 gazette Gazette Notice Voluntary 1 Buy now
03 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jan 2023 accounts Annual Accounts 7 Buy now
18 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 7 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 7 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2020 officers Change of particulars for secretary (Mr John Leonaed Allan) 1 Buy now
08 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2020 officers Change of particulars for director (Mr John Leonaed Allan) 2 Buy now
08 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2020 officers Change of particulars for director (Mrs Janice Allan) 2 Buy now
16 Nov 2019 accounts Annual Accounts 7 Buy now
07 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 8 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 7 Buy now
17 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 6 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 7 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
15 Aug 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
19 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Sep 2010 annual-return Annual Return 5 Buy now
19 Sep 2010 officers Change of particulars for director (Janice Allan) 2 Buy now
19 Sep 2010 officers Change of particulars for director (John Allan) 2 Buy now
19 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
08 Jul 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
03 Jul 2009 officers Director and secretary's change of particulars / john allan / 03/07/2009 1 Buy now
08 Feb 2009 accounts Annual Accounts 5 Buy now
16 Jan 2009 annual-return Return made up to 05/07/08; full list of members 3 Buy now
10 Mar 2008 accounts Annual Accounts 5 Buy now
28 Sep 2007 annual-return Return made up to 05/07/07; full list of members 2 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: herschel house 58 herschel street slough berkshire SL1 1PG 1 Buy now
19 Sep 2007 address Location of register of members 1 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
21 Aug 2006 annual-return Return made up to 05/07/06; full list of members 7 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
18 Jul 2005 accounts Annual Accounts 5 Buy now
18 Jul 2005 annual-return Return made up to 05/07/05; full list of members 7 Buy now
01 Oct 2004 annual-return Return made up to 05/07/04; full list of members 7 Buy now
10 Mar 2004 annual-return Return made up to 05/07/03; full list of members 7 Buy now
25 Jul 2003 officers Secretary resigned 1 Buy now
25 Jul 2003 officers Director resigned 1 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
25 Jun 2003 accounts Annual Accounts 1 Buy now
25 Jun 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
18 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2002 accounts Annual Accounts 1 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
23 Oct 2002 officers Secretary resigned 1 Buy now
23 Oct 2002 officers New secretary appointed 2 Buy now
23 Oct 2002 officers New director appointed 2 Buy now
16 Oct 2002 annual-return Return made up to 05/07/02; full list of members 6 Buy now
04 Apr 2002 officers Director resigned 1 Buy now
04 Apr 2002 officers Secretary resigned 1 Buy now
04 Apr 2002 officers New director appointed 2 Buy now
04 Apr 2002 officers New secretary appointed 2 Buy now
09 Nov 2001 officers Director resigned 1 Buy now
24 Oct 2001 officers Secretary resigned 1 Buy now
24 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers New secretary appointed 2 Buy now
05 Jul 2001 incorporation Incorporation Company 15 Buy now