Advanced company searchLink opens in new window

HYDRO HEATING SOLUTIONS LIMITED

Company number 07433492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Apr 2016 SH03 Purchase of own shares.
18 Apr 2016 SH03 Purchase of own shares.
18 Mar 2016 SH06 Cancellation of shares. Statement of capital on 4 March 2015
  • GBP 50
18 Mar 2016 SH06 Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 50
11 Jan 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50
03 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jan 2014 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
27 Sep 2013 TM01 Termination of appointment of Barry Robson as a director
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
18 Dec 2011 AD01 Registered office address changed from St. Georges House Greenhill Sherborne Dorset DT9 4HF United Kingdom on 18 December 2011
17 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
14 Apr 2011 AP01 Appointment of Philip Kearn as a director
14 Apr 2011 AP01 Appointment of Barry Robson as a director
09 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
09 Nov 2010 NEWINC Incorporation