Advanced company searchLink opens in new window

COTSWOLD HEATING SOLUTIONS LTD

Company number 11739284

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)
20 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
20 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
07 Aug 2024 PSC04 Change of details for Mr Simon Karl Rhys-Davies as a person with significant control on 7 August 2024
07 Aug 2024 CH01 Director's details changed for Mr Simon Karl Rhys-Davies on 7 August 2024
07 Aug 2024 PSC04 Change of details for Mrs Jo-Anne Elizabeth Rhys-Davies as a person with significant control on 7 August 2024
07 Aug 2024 CH01 Director's details changed for Mrs Jo-Anne Elizabeth Rhys-Davies on 7 August 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
10 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 19 January 2023
10 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Apr 2023 AP03 Appointment of Miss Madison Paige Rhys-Davies as a secretary on 17 April 2023
19 Jan 2023 AD01 Registered office address changed from Coates B&H Priory Park London Road Tetbury GL8 8HZ England to Units 8&9 Stroud Enterprise Centre Bath Road Stroud GL5 3NL on 19 January 2023
19 Jan 2023 CS01 19/01/23 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/01/2024
13 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
12 Dec 2022 CH01 Director's details changed for Mrs Jo-Anne Elizabeth Rhys-Davies on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr Simon Karl Rhys-Davies on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Simon Karl Rhys-Davies as a person with significant control on 12 December 2022
08 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
21 Dec 2021 PSC04 Change of details for Mr Simon Karl Rhys-Davies as a person with significant control on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Simon Karl Rhys-Davies on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mrs Jo-Anne Elizabeth Rhys-Davies on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from Coates B&H Priory Park London Road Tetbury GL8 8HZ England to Coates B&H Priory Park London Road Tetbury GL8 8HZ on 21 December 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights