Advanced company searchLink opens in new window

HEAT HOLDING (UK) LIMITED

Company number 04325456

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)
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