- Company Overview for HEAT HOLDING (UK) LIMITED (04325456)
- Filing history for HEAT HOLDING (UK) LIMITED (04325456)
- People for HEAT HOLDING (UK) LIMITED (04325456)
- More for HEAT HOLDING (UK) LIMITED (04325456)
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) |
---|---|---|---|
29 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Apr 2021 | TM01 | Termination of appointment of Neil Harvey Daws as a director on 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
30 Sep 2020 | AP01 | Appointment of Mr Nimesh Balvir Patel as a director on 11 September 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Kevin James Boyd as a director on 11 September 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jul 2019 | TM01 | Termination of appointment of Michael Charles Sutter as a director on 17 July 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
13 Oct 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
27 Jul 2017 | PSC02 | Notification of Spirax-Sarco Engineering Plc as a person with significant control on 3 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of John Howard as a person with significant control on 3 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of Philip Carpenter Iii as a person with significant control on 3 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Neil Harvey Daws as a director on 17 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Kevin James Boyd as a director on 17 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Douglas Korn as a director on 17 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Michael Mclain as a director on 17 July 2017 | |
27 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
25 Apr 2017 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Chromalox (Uk) Limited, Amp House, 2nd Floor Dingwall Road Croydon CR0 2LX | |
25 Apr 2017 | CH01 | Director's details changed for Thierry Desseignes on 25 April 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
20 Oct 2016 | AP01 | Appointment of Mr Michael Charles Sutter as a director on 21 September 2016 |