- Company Overview for OFF GRID HEATING LIMITED (09138528)
- Filing history for OFF GRID HEATING LIMITED (09138528)
- People for OFF GRID HEATING LIMITED (09138528)
- More for OFF GRID HEATING LIMITED (09138528)
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
|
|
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
|
|
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 |