Advanced company searchLink opens in new window

GLOBAL HEAT SOURCE LIMITED

Company number 07031479

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
03 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
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
  • GBP 100
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
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
  • GBP 2