- Company Overview for JOULE HOT WATER SYSTEMS UK LTD (07586196)
- Filing history for JOULE HOT WATER SYSTEMS UK LTD (07586196)
- People for JOULE HOT WATER SYSTEMS UK LTD (07586196)
- Charges for JOULE HOT WATER SYSTEMS UK LTD (07586196)
- More for JOULE HOT WATER SYSTEMS UK LTD (07586196)
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 Dec 2024 | MR01 | Registration of charge 075861960006, created on 4 December 2024 | |
13 Dec 2024 | MR01 | Registration of charge 075861960007, created on 4 December 2024 | |
03 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
09 Apr 2024 | AP01 | Appointment of Mr Mark Tilley as a director on 9 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Matthew Thomas Pickard as a director on 28 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Ms Jade Rebecca Clift as a director on 28 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Caroline Floor Kwik as a director on 28 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Ronan Philip Ginnell as a director on 28 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Ian Barrett as a director on 28 March 2024 | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
16 Feb 2023 | MR01 | Registration of charge 075861960005, created on 9 February 2023 | |
15 Feb 2023 | MR01 | Registration of charge 075861960004, created on 9 February 2023 | |
03 Feb 2023 | PSC07 | Cessation of Robert Kwik as a person with significant control on 17 September 2016 | |
03 Feb 2023 | PSC02 | Notification of Joule Group Limited as a person with significant control on 6 April 2016 | |
02 Feb 2023 | AP01 | Appointment of Caroline Floor Kwik as a director on 2 February 2023 | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
20 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
15 Oct 2021 | AD01 | Registered office address changed from Unit 3 Leftfield Road Park Road Pontefract West Yorkshire WF8 4PS England to Unit 3 Leftfield Park Park Road Pontefract West Yorkshire WF8 4PS on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England to Unit 3 Leftfield Road Park Road Pontefract West Yorkshire WF8 4PS on 15 October 2021 | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates |