Advanced company searchLink opens in new window

NICK PARRIS HEATING SERVICES LIMITED

Company number 05733151

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 March 2020
18 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
02 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2019 AD01 Registered office address changed from 6 Woodcote Way Caversham Reading RG4 7HE England to 49 Matlock Road Caversham Reading RG4 7BP on 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 7 March 2018 with no updates
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 AD01 Registered office address changed from Willows Cold Ash Hill Cold Ash Thatcham Berkshire RG18 9NX to 6 Woodcote Way Caversham Reading RG4 7HE on 5 May 2017
05 May 2017 CS01 Confirmation statement made on 7 March 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 CH01 Director's details changed for Nicholas Parris on 1 May 2014
16 Mar 2015 AD01 Registered office address changed from 16 Emery Acres Upper Basildon Berkshire RG8 8NY to Willows Cold Ash Hill Cold Ash Thatcham Berkshire RG18 9NX on 16 March 2015