Advanced company searchLink opens in new window

HAMPSHIRE HEATING & MECHANICAL SERVICES LIMITED

Company number 08296369

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)
25 Jan 2024 AA Micro company accounts made up to 30 January 2023
30 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
26 Jul 2023 AD01 Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 26 July 2023
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
14 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 January 2021
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 January 2020
08 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB to 11 Portland Street Southampton SO14 7EB on 28 March 2018
28 Mar 2018 PSC07 Cessation of Shaun Lee Nunn as a person with significant control on 20 March 2017
02 Jun 2017 AA Micro company accounts made up to 31 January 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Shaun Lee Nunn as a director on 20 March 2017
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jul 2015 AD01 Registered office address changed from C/O Edwards Lyons & Co 21 Carlton Crescent Southampton Hampshire SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 15 July 2015