Advanced company searchLink opens in new window

HEAT ENGINEER SOFTWARE LTD

Company number 09637929

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)
31 Oct 2024 PSC05 Change of details for Greenarc Limited as a person with significant control on 9 July 2024
30 Oct 2024 TM01 Termination of appointment of Robert James Berridge as a director on 14 October 2024
29 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
29 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
29 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
24 Oct 2024 SH08 Change of share class name or designation
22 Oct 2024 SH10 Particulars of variation of rights attached to shares
20 Aug 2024 AD01 Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to Greenarc First Floor G Mill Dean Clough Halifax HX3 5AX on 20 August 2024
09 Aug 2024 RP04PSC02 Second filing for the notification of Greenarc First Floor as a person with significant control
25 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
18 Jul 2024 SH10 Particulars of variation of rights attached to shares
12 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 80
09 Jul 2024 AP01 Appointment of Ms Faye Robertshaw as a director on 21 June 2024
09 Jul 2024 AP01 Appointment of Mr Ben Duckworth as a director on 21 June 2024
08 Jul 2024 SH08 Change of share class name or designation
04 Jul 2024 TM01 Termination of appointment of Benjamin Richard Meredydd Williams as a director on 13 June 2024
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 13 July 2023
14 Mar 2024 PSC02 Notification of Greenarc Limited as a person with significant control on 30 March 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 09/08/2024
23 Oct 2023 CH01 Director's details changed for Mr Jason Philip Sharp on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Christian Bingham on 23 October 2023
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/03/2024
26 Apr 2023 PSC07 Cessation of Richard David Cartwright as a person with significant control on 30 March 2023
12 Apr 2023 MA Memorandum and Articles of Association