HOME & INDUSTRIAL HEATING SERVICES LIMITED
Company number 03529709
- Company Overview for HOME & INDUSTRIAL HEATING SERVICES LIMITED (03529709)
- Filing history for HOME & INDUSTRIAL HEATING SERVICES LIMITED (03529709)
- People for HOME & INDUSTRIAL HEATING SERVICES LIMITED (03529709)
- Charges for HOME & INDUSTRIAL HEATING SERVICES LIMITED (03529709)
- More for HOME & INDUSTRIAL HEATING SERVICES LIMITED (03529709)
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) |
---|---|---|---|
20 Jun 2018 | SH08 | Change of share class name or designation | |
04 May 2018 | AP01 | Appointment of Miss Rachael Johnson as a director on 1 January 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
06 Mar 2018 | AP01 | Appointment of Mr Richard Bottle as a director on 1 March 2018 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Mrs Michaela Toms on 6 April 2016 | |
23 May 2017 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 23 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mrs Michaela Toms on 6 April 2016 | |
23 May 2017 | CH01 | Director's details changed for Mr Shaun Anthony Toms on 6 April 2016 | |
23 May 2017 | CH01 | Director's details changed for Mr Shaun Anthony Toms on 6 April 2016 | |
23 May 2017 | CH03 | Secretary's details changed for Mr Shaun Anthony Toms on 6 April 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
07 Mar 2016 | AP01 | Appointment of Mrs Michaela Toms as a director on 1 March 2016 | |
21 Oct 2015 | CH03 | Secretary's details changed for Mr Shaun Anthony Toms on 7 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Shaun Anthony Toms on 7 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 21 October 2015 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
11 Nov 2013 | CH03 | Secretary's details changed for Mr Shaun Anthony Toms on 24 April 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Shaun Anthony Toms on 24 April 2013 |