- Company Overview for ATP HEATING SERVICES LIMITED (06347328)
- Filing history for ATP HEATING SERVICES LIMITED (06347328)
- People for ATP HEATING SERVICES LIMITED (06347328)
- Charges for ATP HEATING SERVICES LIMITED (06347328)
- More for ATP HEATING SERVICES LIMITED (06347328)
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) |
---|---|---|---|
09 May 2024 | AD01 | Registered office address changed from Unit 1 Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 9 May 2024 | |
22 Feb 2024 | PSC07 | Cessation of Richard Mcalistair Machin as a person with significant control on 9 February 2024 | |
22 Feb 2024 | PSC07 | Cessation of Andrew Machin as a person with significant control on 9 February 2024 | |
22 Feb 2024 | PSC07 | Cessation of Carol Gray as a person with significant control on 9 February 2024 | |
22 Feb 2024 | PSC02 | Notification of Mgh Building Solutions Limited as a person with significant control on 9 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Richard Mcalistair Machin as a director on 9 February 2024 | |
22 Feb 2024 | TM02 | Termination of appointment of Andrew Machin as a secretary on 9 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Andrew Machin as a director on 9 February 2024 | |
22 Feb 2024 | AP01 | Appointment of Mr Martin Graham Heady as a director on 9 February 2024 | |
13 Oct 2023 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
02 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Mar 2021 | PSC01 | Notification of Andrew Machin as a person with significant control on 6 April 2016 | |
23 Mar 2021 | PSC01 | Notification of Carol Gray as a person with significant control on 6 April 2016 | |
16 Oct 2020 | AD01 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Unit 1 Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 16 October 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 |