HEAT PUMPS SUPPORT SERVICES LIMITED
Company number 13796698
- Company Overview for HEAT PUMPS SUPPORT SERVICES LIMITED (13796698)
- Filing history for HEAT PUMPS SUPPORT SERVICES LIMITED (13796698)
- People for HEAT PUMPS SUPPORT SERVICES LIMITED (13796698)
- More for HEAT PUMPS SUPPORT SERVICES LIMITED (13796698)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
21 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Stephen Casey as a director on 30 March 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Declan Doorly as a director on 30 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
14 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | MA | Memorandum and Articles of Association | |
10 Nov 2022 | AP01 | Appointment of Mr Declan Doorly as a director on 18 October 2022 | |
01 Nov 2022 | AP01 | Appointment of Ms Eileen Frances Brotherton as a director on 18 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Paul Alan Taylor as a director on 18 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Gary Blake Spicer as a director on 18 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Paul John Williams as a director on 18 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Daniel Stephen Paul Little as a director on 18 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Steven Michael Taylor as a director on 18 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Paul Alan Taylor as a person with significant control on 18 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Christopher Roy Higgs as a person with significant control on 18 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Gary Blake Spicer as a person with significant control on 18 October 2022 | |
26 Oct 2022 | PSC02 | Notification of Certas Energy Uk Limited as a person with significant control on 18 October 2022 | |
26 Oct 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
26 Oct 2022 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 26 October 2022 | |
13 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-13
|