Advanced company searchLink opens in new window

FUTURE HEAT LTD

Company number 13189946

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-09
  • GBP 100