Advanced company searchLink opens in new window

REHEAT (RENEWABLE TECHNOLOGIES) LIMITED

Company number 07634720

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)
05 Jul 2024 TM01 Termination of appointment of Penelope Jane Stewart as a director on 24 June 2024
10 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2023 CC04 Statement of company's objects
05 Apr 2023 TM01 Termination of appointment of Stephen Henry Luker as a director on 1 April 2023
25 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
14 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
07 Jun 2021 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
07 Jun 2021 AD02 Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
29 Apr 2021 AP01 Appointment of Mr Stephen Henry Luker as a director on 14 April 2021
29 Apr 2021 AP01 Appointment of Mrs Penelope Jane Stewart as a director on 14 April 2021
28 Apr 2021 AD01 Registered office address changed from First Floor, 1 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD to First Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 28 April 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 576
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 486
25 Jan 2021 MA Memorandum and Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 SH08 Change of share class name or designation
06 Jan 2021 SH08 Change of share class name or designation
29 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates