AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th August 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Wednesday 30th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(17 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address A24, the Sanderson Centre Lees Lane Gosport PO12 3UL. Change occurred on Thursday 16th May 2019. Company's previous address: C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL.
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th August 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Friday 10th January 2014) of a secretary
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 7th January 2014 from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Monday 2nd September 2013) of a secretary
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Thursday 31st March 2011
filed on: 11th, January 2013
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th August 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th August 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Wednesday 18th August 2010
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th September 2011.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th September 2011 from a66-a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vdt plumbing & heating services LTDcertificate issued on 04/03/11
filed on: 4th, March 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Friday 4th March 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 25th, November 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pr air conditioning services LIMITEDcertificate issued on 25/11/10
filed on: 25th, November 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 5th November 2010 from 47 Gordon Road Gosport Hampshire PO12 3QE
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 18th August 2010
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th August 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Tuesday 31st August 2010.
filed on: 15th, December 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2009
| incorporation
|
Free Download
(18 pages)
|