- Company Overview for HEATING STUDIO LIMITED (00467828)
- Filing history for HEATING STUDIO LIMITED (00467828)
- People for HEATING STUDIO LIMITED (00467828)
- Charges for HEATING STUDIO LIMITED (00467828)
- More for HEATING STUDIO LIMITED (00467828)
| 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 Jan 2026 | CS01 | Confirmation statement made on 2 January 2026 with no updates | |
| 10 Jul 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 15 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
| 15 Oct 2024 | AP01 | Appointment of Mr William Sones Woof as a director on 15 October 2024 | |
| 15 Oct 2024 | TM01 | Termination of appointment of Douglas Brash Christie as a director on 15 October 2024 | |
| 02 Sep 2024 | AP01 | Appointment of Mr John James Mckerracher as a director on 1 September 2024 | |
| 22 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 15 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
| 23 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 04 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
| 06 Oct 2022 | TM01 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 | |
| 07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
| 05 Nov 2021 | TM01 | Termination of appointment of Anthony Hogg as a director on 5 November 2021 | |
| 03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 30 Jun 2021 | TM01 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 | |
| 04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
| 25 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 03 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
| 12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
| 11 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 04 Sep 2019 | AP01 | Appointment of Mr Douglas Brash Christie as a director on 4 September 2019 | |
| 07 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
| 02 Jan 2019 | AD01 | Registered office address changed from PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 January 2019 | |
| 27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |