INDUSTRIAL & HEATING SERVICES LIMITED
Company number 01878613
- Company Overview for INDUSTRIAL & HEATING SERVICES LIMITED (01878613)
- Filing history for INDUSTRIAL & HEATING SERVICES LIMITED (01878613)
- People for INDUSTRIAL & HEATING SERVICES LIMITED (01878613)
- More for INDUSTRIAL & HEATING SERVICES LIMITED (01878613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2025 | AA | Micro company accounts made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CH03 | Secretary's details changed for Mr Robert Mason on 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
12 Jul 2021 | CH01 | Director's details changed for Mr Richard Timothy Peter Pittock on 12 June 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Robert Mason as a person with significant control on 6 April 2016 | |
12 Apr 2017 | AD01 | Registered office address changed from Abbey House 7 Manor Road Coventry West Midlands CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 12 April 2017 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | CH01 | Director's details changed for Mr Robert Mason on 1 June 2016 | |
04 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |