CLIFFORD HEATING SERVICES LTD
Status | ACTIVE |
Company No. | 10198951 |
Category | Private Limited Company |
Incorporated | 25 May 2016 |
Age | 8 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
CLIFFORD HEATING SERVICES LTD is an active private limited company with number 10198951. It was incorporated 8 years, 5 days ago, on 25 May 2016. The company address is 144 Moor Knoll Lane 144 Moor Knoll Lane, Wakefield, WF3 2AY, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous shortened
Date: 29 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-30
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 21 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
New address: 144 Moor Knoll Lane East Ardsley Wakefield West Yorkshire WF3 2AY
Old address: C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN United Kingdom
Change date: 2023-05-15
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
New address: C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN
Old address: 16 Globe Road Leeds LS11 5QG England
Change date: 2023-03-10
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-28
New address: 16 Globe Road Leeds LS11 5QG
Old address: C/O Ayres Vause Accountancy 16 Globe Road Leeds LS11 5QG England
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
Old address: C/O Hope Agar Chartered Accountants 24a Marsh Street Rothwell Leeds LS26 0BB England
Change date: 2020-07-09
New address: C/O Ayres Vause Accountancy 16 Globe Road Leeds LS11 5QG
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-26
Old address: 144 Moor Knoll Lane East Ardsley Wakefield West Yorkshire WF3 2AY England
New address: C/O Hope Agar Chartered Accountants 24a Marsh Street Rothwell Leeds LS26 0BB
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-18
Officer name: Mr Antony Lee Agar
Documents
Some Companies
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11593610 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SAMIAN WAY,BRISTOL,BS34 8UQ
Number: | 09616411 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9A HIGHGROVE FARM IND. UNITS,PERSHORE,WR10 2LF
Number: | 08367784 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJS ENGINEERING ARCHITECTURAL LIMITED
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 09662576 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARLBOROUGH AVENUE,HALIFAX,HX3 0DS
Number: | 09555589 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMPANY OF MASTER JEWELLERS LIMITED
SOMERS HOUSE,RUGBY,CV22 7DG
Number: | 01488011 |
Status: | ACTIVE |
Category: | Private Limited Company |