HEATING AND COOLING SERVICES (OXFORD) LIMITED
Company number 09769499
- Company Overview for HEATING AND COOLING SERVICES (OXFORD) LIMITED (09769499)
- Filing history for HEATING AND COOLING SERVICES (OXFORD) LIMITED (09769499)
- People for HEATING AND COOLING SERVICES (OXFORD) LIMITED (09769499)
- More for HEATING AND COOLING SERVICES (OXFORD) LIMITED (09769499)
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 |