Advanced company searchLink opens in new window

HEATING AND COOLING SERVICES (OXFORD) LIMITED

Company number 09769499

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)
21 Jul 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
21 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
02 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
23 Jun 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
19 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
04 Aug 2022 CH01 Director's details changed for Mr Nathan Marcus Jones on 7 July 2022
22 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
06 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
06 Jan 2022 CH01 Director's details changed for Mr Gordon Leonard Comben on 1 December 2021
28 Oct 2021 AA01 Change of accounting reference date
17 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
10 Jun 2021 AP03 Appointment of Mr Peter Haining as a secretary on 9 June 2021
10 Jun 2021 TM01 Termination of appointment of Andrew Mclean as a director on 9 June 2021
10 Jun 2021 AP01 Appointment of Mr Nathan Jones as a director on 9 June 2021
10 Jun 2021 AP01 Appointment of Mr Gordon Leonard Comben as a director on 9 June 2021
10 Jun 2021 AP01 Appointment of Mr Peter Haining as a director on 9 June 2021
10 Jun 2021 TM01 Termination of appointment of Lesley Mclean as a director on 9 June 2021
10 Jun 2021 PSC07 Cessation of Andrew Mclean as a person with significant control on 9 June 2021
10 Jun 2021 PSC07 Cessation of Lesley Mclean as a person with significant control on 9 June 2021
10 Jun 2021 PSC03 Notification of Eco Environmental Engineering Ltd as a person with significant control on 9 June 2021
10 Jun 2021 AD01 Registered office address changed from Honeyduke House 61 Mill Street Kidlington Oxfordshire OX5 2EE England to Horns Lodge Meres Lane Cross in Hand Heathfield TN21 0TY on 10 June 2021
13 May 2021 AA Micro company accounts made up to 31 March 2021
23 Oct 2020 AA Micro company accounts made up to 31 March 2020