Advanced company searchLink opens in new window

ATP HEATING SERVICES LIMITED

Company number 06347328

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)
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