Advanced company searchLink opens in new window

PRECISION HEATING LTD

Company number 08603596

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
19 Jan 2024 AD01 Registered office address changed from C/O Acclaimed Accounting Ltd Unit 10 Stanford Business Court Stanford in the Vale Faringdon Oxfordshire SN7 8LH England to 33 Rooks End Grove Wantage OX12 7FD on 19 January 2024
08 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
20 Jul 2023 CH01 Director's details changed for Mr Carl Parker on 20 July 2023
01 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
16 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
28 Sep 2021 AD01 Registered office address changed from Stanford Business Court 21 - 23 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8LH England to C/O Acclaimed Accounting Ltd Unit 10 Stanford Business Court Stanford in the Vale Faringdon Oxfordshire SN7 8LH on 28 September 2021
20 Sep 2021 AD01 Registered office address changed from Post Office Vaults Market Place Wantage OX12 8AT England to Stanford Business Court 21 - 23 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8LH on 20 September 2021
11 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with updates
30 Aug 2021 TM01 Termination of appointment of Benjamin Robert Worthy as a director on 30 August 2021
30 Aug 2021 PSC07 Cessation of Benjamin Robert Worthy as a person with significant control on 30 August 2021
30 Aug 2021 PSC01 Notification of Nathan Himpson as a person with significant control on 30 August 2021
30 Aug 2021 AP01 Appointment of Mr Nathan Himpson as a director on 30 August 2021
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jan 2021 AD01 Registered office address changed from 44 Hamble Road Didcot OX11 7QS to Post Office Vaults Market Place Wantage OX12 8AT on 6 January 2021
19 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
10 May 2019 AAMD Amended total exemption full accounts made up to 31 July 2017
09 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Apr 2019 AAMD Amended total exemption full accounts made up to 31 July 2016
06 Jun 2018 AAMD Amended micro company accounts made up to 31 July 2017