- Company Overview for GLOBAL HEAT SOURCE LIMITED (07031479)
- Filing history for GLOBAL HEAT SOURCE LIMITED (07031479)
- People for GLOBAL HEAT SOURCE LIMITED (07031479)
- Charges for GLOBAL HEAT SOURCE LIMITED (07031479)
- Insolvency for GLOBAL HEAT SOURCE LIMITED (07031479)
- More for GLOBAL HEAT SOURCE LIMITED (07031479)
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) |
---|---|---|---|
13 Feb 2014 | TM01 | Termination of appointment of Michael Fell as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
|
|
03 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
31 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England on 31 October 2012 | |
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 27 September 2012
|
|
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
27 Sep 2012 | AP01 | Appointment of Mr Leigh Hoskins as a director | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT England on 29 June 2012 | |
14 Nov 2011 | AP01 | Appointment of Mr Peter Murphy as a director | |
14 Nov 2011 | AP01 | Appointment of Mr Michael John Fell as a director | |
27 Oct 2011 | AD01 | Registered office address changed from Eden View Grinsdale Bridge Carlisle Cumbria CA5 6DP England on 27 October 2011 | |
27 Oct 2011 | TM01 | Termination of appointment of Paul Barker as a director | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
20 Sep 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Jan 2011 | AP01 | Appointment of Mr James Edward Mclinden as a director | |
03 Nov 2010 | AD01 | Registered office address changed from Suite 1, Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 3 November 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Mr Paul Stanley Barker on 1 September 2010 | |
21 Apr 2010 | TM01 | Termination of appointment of James Mclinden as a director | |
26 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 26 November 2009
|