- Company Overview for HIREHEAT LTD (11822604)
- Filing history for HIREHEAT LTD (11822604)
- People for HIREHEAT LTD (11822604)
- Charges for HIREHEAT LTD (11822604)
- More for HIREHEAT LTD (11822604)
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) |
---|---|---|---|
16 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 May 2020 | TM01 | Termination of appointment of Louis Shaun Durbin as a director on 7 May 2020 | |
07 May 2020 | AP01 | Appointment of Mr Graham John Kay as a director on 7 May 2020 | |
07 May 2020 | AP01 | Appointment of Mr John Blackburn as a director on 7 May 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from 12 Fernville Lane Hemel Hempstead HP2 4AL United Kingdom to Oakleigh Farm Buckland Road Higham Rochester ME3 7HY on 12 December 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Louis Shaun Durbin as a director on 27 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Graham John Kay as a director on 26 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of John Blackburn as a director on 26 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr John Blackburn as a director on 23 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of John Vincent Blackburn as a director on 23 July 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Kaoutar Alami Idrissi as a director on 4 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Samuel Peter Fuller as a director on 4 June 2019 | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|