Advanced company searchLink opens in new window

OFF GRID HEATING LIMITED

Company number 09138528

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)
23 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
18 Oct 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
18 Oct 2022 TM01 Termination of appointment of Heather Jayne Adams as a director on 6 August 2022
06 Jun 2022 AD01 Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to 6 Opulus Way Monmouth NP25 5UW on 6 June 2022
29 Mar 2022 AA Micro company accounts made up to 31 July 2021
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
04 May 2021 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 3
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
09 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 9 June 2020
09 Jun 2020 AA Micro company accounts made up to 31 July 2019
11 May 2020 CH01 Director's details changed for Mr Stuart Adams on 7 May 2020
11 May 2020 PSC04 Change of details for Mr Stuart Adams as a person with significant control on 7 May 2020
29 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
21 Feb 2020 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 21 February 2020
16 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
16 Aug 2019 PSC07 Cessation of Alex Finney as a person with significant control on 1 August 2018
02 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 Dec 2018 AD01 Registered office address changed from 1 Blackfriars Street Hereford HR4 9HS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 4 December 2018
18 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with updates
22 Aug 2018 AP01 Appointment of Mrs Heather Jayne Adams as a director on 1 August 2018