HAMPSHIRE HEATING & MECHANICAL SERVICES LIMITED
Company number 08296369
- Company Overview for HAMPSHIRE HEATING & MECHANICAL SERVICES LIMITED (08296369)
- Filing history for HAMPSHIRE HEATING & MECHANICAL SERVICES LIMITED (08296369)
- People for HAMPSHIRE HEATING & MECHANICAL SERVICES LIMITED (08296369)
- More for HAMPSHIRE HEATING & MECHANICAL SERVICES LIMITED (08296369)
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
|
|
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 |