Advanced company searchLink opens in new window

HRS HEVAC LIMITED

Company number 03401820

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)
30 Jan 2024 TM02 Termination of appointment of Paul Michael Wright as a secretary on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of Paul Michael Wright as a director on 30 January 2024
30 Jan 2024 AP03 Appointment of Mr Ian Christopher Sheriff as a secretary on 30 January 2024
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
21 Jul 2023 AA Accounts for a small company made up to 31 December 2022
30 Jan 2023 AP01 Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023
05 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
01 Aug 2022 PSC05 Change of details for Hrs Investments Limited as a person with significant control on 27 July 2022
20 Sep 2021 AA Accounts for a small company made up to 31 December 2020
08 Sep 2021 MR04 Satisfaction of charge 1 in full
24 Aug 2021 MR04 Satisfaction of charge 2 in full
04 Aug 2021 MA Memorandum and Articles of Association
04 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2021 AP01 Appointment of Mr Paul Michael Wright as a director on 20 July 2021
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
27 Jul 2021 PSC07 Cessation of Steven Edward Pither as a person with significant control on 20 July 2021
27 Jul 2021 TM02 Termination of appointment of Robert Michael Twydle as a secretary on 20 July 2021
27 Jul 2021 TM01 Termination of appointment of Steven Edward Pither as a director on 20 July 2021
27 Jul 2021 AP01 Appointment of Mr David Williamson as a director on 20 July 2021
27 Jul 2021 AP01 Appointment of Mr John Allen Thomas as a director on 20 July 2021
27 Jul 2021 AP01 Appointment of Mr Mark El Baroudi as a director on 20 July 2021
27 Jul 2021 AP03 Appointment of Mr Paul Michael Wright as a secretary on 20 July 2021
22 Jul 2021 MR01 Registration of charge 034018200003, created on 20 July 2021
26 Apr 2021 AD01 Registered office address changed from Hrs House 10-12 Caxton Way Watford Business Park Watford WD18 8JY to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 April 2021