HEAT PUMP AIR CONDITIONER LIMITED

11567360: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11567360
CategoryPrivate Limited Company
Incorporated13 Sep 2018
Age5 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

HEAT PUMP AIR CONDITIONER LIMITED is an active private limited company with number 11567360. It was incorporated 5 years, 10 months, 18 days ago, on 13 September 2018. The company address is 11567360: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Change to a person with significant control

Date: 15 Jul 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Robert Kovacs

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Robert Kovacs

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Robert Kovacs

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Kovacs

Termination date: 2023-04-01

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property tag LTD\certificate issued on 22/09/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Default companies house registered office address applied

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: RP05

Change date: 2022-01-04

Default address: PO Box 4385, 11567360: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-16

Officer name: Mr Robert Kovacs

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-12

Officer name: Mr Robert Kovacs

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-14

Psc name: Robert Kovacs

Documents

View document PDF

Incorporation company

Date: 13 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 SCHOOL LANE LIMITED

11 SCHOOL LANE,MAIDENHEAD,SL6 7PG

Number:11495632
Status:ACTIVE
Category:Private Limited Company

31 HUMBER ROAD BLACKHEATH LIMITED

33 LITTLE HEATH,LONDON,SE7 8EB

Number:04772133
Status:ACTIVE
Category:Private Limited Company

ASHTON WIRE ROPES LTD.

2 KELBROOK ROAD,MANCHESTER,M11 2QA

Number:01377299
Status:ACTIVE
Category:Private Limited Company

FARISIMA CORP. LTD

OFFICE 111251, 5 PERCY STREET,,LONDON,,W1T 1DG

Number:11871959
Status:ACTIVE
Category:Private Limited Company

MILL MEATS LIMITED

3 BROOKHURST GARDENS,TUNBRIDGE WELLS,TN4 0UA

Number:08368729
Status:ACTIVE
Category:Private Limited Company

ROGERS INSPECTION LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11300099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source