Advanced company searchLink opens in new window

2D HEAT LIMITED

Company number 05094931

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)
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 65,753
21 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
13 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
27 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
02 Jun 2017 CS01 Confirmation statement made on 5 April 2017 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Jun 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 27,129
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 227,156.00
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 27,129
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 27,156.00
17 Sep 2014 SH08 Change of share class name or designation
17 Sep 2014 SH10 Particulars of variation of rights attached to shares
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Jun 2014 TM02 Termination of appointment of Jonathan Clauson as a secretary
18 Jun 2014 TM01 Termination of appointment of Jeffrey Boardman as a director
18 Jun 2014 TM01 Termination of appointment of Jonathan Clauson as a director
29 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 13,623
30 Oct 2013 AD01 Registered office address changed from Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 30 October 2013
03 May 2013 AA Total exemption small company accounts made up to 30 April 2013