- Company Overview for FUTURE HEAT LTD (13189946)
- Filing history for FUTURE HEAT LTD (13189946)
- People for FUTURE HEAT LTD (13189946)
- More for FUTURE HEAT LTD (13189946)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
20 Sep 2024 | AD01 | Registered office address changed from Suite No 6 Charlotte Street Business Centre No 1, St Hildas Street South Shields Tyne and Wear NE33 1QQ England to 2C Western Approach Industrial Estate South Shields Tyne & Wear NE33 5QU on 20 September 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jul 2024 | AP01 | Appointment of Mr Lee Alan Robson as a director on 25 July 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
26 Oct 2023 | PSC05 | Change of details for Upstar Holdings Limited as a person with significant control on 9 October 2023 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
20 Dec 2022 | PSC07 | Cessation of Simon Mann as a person with significant control on 10 January 2022 | |
20 Dec 2022 | PSC02 | Notification of Upstar Holdings Limited as a person with significant control on 10 January 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Sean Anthony Langston as a director on 19 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Gareth Adams as a director on 19 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | MA | Memorandum and Articles of Association | |
25 Jan 2022 | SH08 | Change of share class name or designation | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
13 Aug 2021 | AD01 | Registered office address changed from 72 Brass Thill Way South Shields NE33 3GD United Kingdom to Suite No 6 Charlotte Street Business Centre No 1, St Hildas Street South Shields Tyne and Wear NE33 1QQ on 13 August 2021 | |
07 Jun 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
09 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-09
|