Advanced company searchLink opens in new window

HEATING STUDIO LIMITED

Company number 00467828

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
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