- Company Overview for NU-HEAT UK LIMITED (03131852)
- Filing history for NU-HEAT UK LIMITED (03131852)
- People for NU-HEAT UK LIMITED (03131852)
- Charges for NU-HEAT UK LIMITED (03131852)
- Registers for NU-HEAT UK LIMITED (03131852)
- More for NU-HEAT UK LIMITED (03131852)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
11 Dec 2024 | AD04 | Register(s) moved to registered office address 4 Victoria Place Holbeck Leeds LS11 5AE | |
04 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
02 Nov 2023 | AP01 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Oct 2023 | TM01 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 | |
09 May 2023 | PSC05 | Change of details for Aaa Holdings Limited as a person with significant control on 9 May 2023 | |
11 Jan 2023 | PSC05 | Change of details for Aaa Holdings as a person with significant control on 10 January 2023 | |
10 Jan 2023 | PSC05 | Change of details for Aaa Holdings as a person with significant control on 10 January 2023 | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
01 Mar 2022 | TM01 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 | |
28 Feb 2022 | AP01 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 | |
06 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
09 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
01 Nov 2021 | AD01 | Registered office address changed from Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | MA | Memorandum and Articles of Association | |
05 Feb 2021 | AD01 | Registered office address changed from Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on 5 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Paul Anthony James as a director on 1 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Mark Andrew Millett as a director on 1 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of David Charles Roberts as a director on 1 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Ashley Philip Levinson as a director on 1 February 2021 |