Advanced company searchLink opens in new window

CLIMATE CARE UK HEATING SERVICES LTD

Company number 09351762

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)
22 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Jul 2023 AP01 Appointment of Mr Kieran Tierney as a director on 1 July 2023
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from 96 Ridge Lane Nuneaton Warwickshire CV10 0rd England to S09 the Atkins Building Lower Bond Street Hinckley Warwickshire LE10 1QU on 15 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Matthew Johnson on 15 June 2023
13 Jun 2023 AP01 Appointment of Mrs Adele Johnson as a director on 13 June 2023
09 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
28 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
10 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
05 Mar 2020 AA Micro company accounts made up to 31 December 2019
05 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from Rosetree Cottage Bixhill Lane Shustoke Coleshill Warwickshire B46 2AZ England to 96 Ridge Lane Nuneaton Warwickshire CV10 0rd on 11 June 2018
05 Apr 2018 AA Micro company accounts made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
16 Nov 2017 AP01 Appointment of Mr Jon Cana as a director on 16 November 2017
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
16 Dec 2016 AD01 Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ to Rosetree Cottage Bixhill Lane Shustoke Coleshill Warwickshire B46 2AZ on 16 December 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100