Advanced company searchLink opens in new window

NU-HEAT UK LIMITED

Company number 03131852

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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