Advanced company searchLink opens in new window

BRISTOL HEAT NETWORKS LIMITED

Company number 11652156

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)
28 Nov 2024 AA Full accounts made up to 31 December 2023
25 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 47,934,391,000.001
17 Jun 2024 TM01 Termination of appointment of Jennifer Curtis as a director on 10 June 2024
16 May 2024 AP01 Appointment of Ms Katja Raabe-Münzberg as a director on 10 May 2024
23 Apr 2024 TM01 Termination of appointment of Sylvia Nave-Brüggemann as a director on 19 April 2024
17 Apr 2024 AAMD Amended full accounts made up to 31 March 2023
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2024 AP01 Appointment of Ms Jennifer Curtis as a director on 1 January 2024
11 Jan 2024 TM01 Termination of appointment of Jennifer Curtis as a director on 21 December 2023
11 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
21 Dec 2023 AP01 Appointment of Ms Jennifer Curtis as a director on 21 December 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 33,684,391.001
22 Jun 2023 AP01 Appointment of Mr Dominic Barton as a director on 20 June 2023
18 May 2023 TM01 Termination of appointment of Joseph David Scott as a director on 17 May 2023
09 May 2023 AP03 Appointment of Mr Christopher James Turner as a secretary on 28 April 2023
10 Mar 2023 AP01 Appointment of Mrs Sylvia Nave-Brüggemann as a director on 8 March 2023
14 Feb 2023 AD01 Registered office address changed from 100 Temple Street PO Box 3399 100 Temple Street Bristol BS1 9NE England to 5th Floor 70 st. Mary Axe London EC3A 8BE on 14 February 2023
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 1.001
18 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 SH08 Change of share class name or designation
14 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 03/01/2023