Advanced company searchLink opens in new window

MECHANICAL INSTALLATION HEATING SERVICES (GLOS) LIMITED

Company number 02287826

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)
16 Jul 2020 PSC01 Notification of Adrian Paul Lusty as a person with significant control on 22 June 2019
16 Jul 2020 PSC01 Notification of Roger Michael Wadsworth as a person with significant control on 22 June 2019
02 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with updates
02 Jul 2020 PSC07 Cessation of John William Gizzie as a person with significant control on 22 June 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 SH06 Cancellation of shares. Statement of capital on 21 June 2019
  • GBP 12.00
19 Aug 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Aug 2019 SH03 Purchase of own shares.
09 Aug 2019 TM01 Termination of appointment of John William Gizzie as a director on 24 June 2019
01 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
01 Jul 2019 TM01 Termination of appointment of Roger Frederick Holbrook as a director on 14 June 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 CH01 Director's details changed for Adrian Paul Lusty on 28 November 2016
26 Oct 2016 CH01 Director's details changed for Adrian Paul Lusty on 17 May 2016
06 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
07 Oct 2015 CH01 Director's details changed for Adrian Paul Lusty on 1 May 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 Jun 2015 CH01 Director's details changed for Adrian Paul Lusty on 1 May 2015
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100