Advanced company searchLink opens in new window

JOULE HOT WATER SYSTEMS UK LTD

Company number 07586196

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)
17 Nov 2020 AA Full accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 112
11 Feb 2019 AD01 Registered office address changed from Unit 1, a1 Business Park Knottingley Road West Yorkshire Knottingley West Yorkshire WF11 0BU England to Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS on 11 February 2019
22 Jan 2019 AD01 Registered office address changed from Units 17 C&D Power Road, Plantation Park Bromborough Wirral Merseyside CH62 3RN to Unit 1, a1 Business Park Knottingley Road West Yorkshire Knottingley West Yorkshire WF11 0BU on 22 January 2019
22 Nov 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
18 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase deed/facility agreement/debenture/company business 29/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2018 CH01 Director's details changed for Ronan Ginnell on 1 November 2016
10 Jan 2018 MR01 Registration of charge 075861960003, created on 29 December 2017
10 Jan 2018 MR01 Registration of charge 075861960002, created on 29 December 2017
14 Nov 2017 AA Full accounts made up to 28 February 2017
06 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Nov 2016 AA Full accounts made up to 29 February 2016
06 Nov 2016 TM01 Termination of appointment of Terence Madigan as a director on 17 September 2016
06 Nov 2016 TM01 Termination of appointment of Terry Madigan as a director on 17 September 2016
06 Nov 2016 TM01 Termination of appointment of Francis Barrett as a director on 17 September 2016
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
03 Dec 2015 AA Full accounts made up to 28 February 2015
08 Jul 2015 MR04 Satisfaction of charge 075861960001 in full
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 Apr 2015 CH01 Director's details changed for Ronan Ginnell on 1 September 2013