Advanced company searchLink opens in new window

HOT AND COLD SOLUTIONS LIMITED

Company number 05882454

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)
05 Sep 2023 AP01 Appointment of Mrs Aylish Thwaites as a director on 1 September 2023
27 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
13 Jun 2023 AA Micro company accounts made up to 31 March 2023
28 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
27 Jun 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
13 Jan 2022 AA Micro company accounts made up to 31 August 2021
14 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 August 2020
30 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 August 2019
22 Jan 2020 AD01 Registered office address changed from C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR England to 24 the Embankment Nash Mills Wharf Hemel Hempstead HP3 9GH on 22 January 2020
12 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 August 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
03 Mar 2018 AD01 Registered office address changed from 86 Mildred Avenue Watford WD18 7DX England to C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR on 3 March 2018
11 Feb 2018 AA Micro company accounts made up to 31 August 2017
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
16 Feb 2017 AA Micro company accounts made up to 31 August 2016
31 Jan 2017 CH03 Secretary's details changed for Karen Elizabeth Thwaites on 6 January 2017
31 Jan 2017 CH01 Director's details changed for Mr Sam Robert Thwaites on 6 January 2016
31 Jan 2017 CH01 Director's details changed for Mr Sam Robert Thwaites on 6 January 2017
22 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Nov 2015 AD01 Registered office address changed from 18 Eastlea Avenue Watford Herts WD25 9DG to 86 Mildred Avenue Watford WD18 7DX on 26 November 2015