Advanced company searchLink opens in new window

BIOHEAT ENERGY LIMITED

Company number 09863856

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 AD01 Registered office address changed from Hatherleigh Farm Lawrence Hill Wincanton BA9 8AB England to The Old Gallery Bowridge Hill Gillingham SP8 5QS on 12 April 2022
12 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
02 Jan 2019 AP01 Appointment of Mrs Elizabeth Joyce Fletcher as a director on 1 January 2019
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2018 AD01 Registered office address changed from Unit 4 Kingsmead Business Park Gillingham Dorset SP8 5FB England to Hatherleigh Farm Lawrence Hill Wincanton BA9 8AB on 28 March 2018
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
01 Dec 2017 TM01 Termination of appointment of David Richard Rae as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Roger Stewart Perry as a director on 30 November 2017
01 Dec 2017 PSC07 Cessation of Roger Stewart Perry as a person with significant control on 30 November 2017
25 May 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
10 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
09 Sep 2016 TM01 Termination of appointment of Gordon Baxter as a director on 31 August 2016