Advanced company searchLink opens in new window

TRINZIC HEAT LIMITED

Company number 14504599

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)
12 Feb 2025 AD01 Registered office address changed from 3rd Floor 2 Glass Wharf Bristol BS2 0EL United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 12 February 2025
12 Feb 2025 LIQ01 Declaration of solvency
12 Feb 2025 600 Appointment of a voluntary liquidator
12 Sep 2024 TM02 Termination of appointment of Joanna Kelly as a secretary on 4 September 2024
22 Aug 2024 AP01 Appointment of Robert Nicolas Barr as a director on 20 August 2024
21 Aug 2024 TM01 Termination of appointment of Veer Sagar Vasishta as a director on 14 August 2024
21 Aug 2024 TM01 Termination of appointment of Edward Nathan Kessler as a director on 16 August 2024
21 Aug 2024 AP01 Appointment of Martin Cooke as a director on 20 August 2024
17 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
27 Nov 2023 AD01 Registered office address changed from Foot Anstey Llp Floor 3 2 Glass Wharf Bristol BS2 0FR United Kingdom to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 27 November 2023
23 Nov 2023 PSC05 Change of details for Kemble Ventures Operations Limited as a person with significant control on 26 September 2023
26 Sep 2023 CERTNM Company name changed kemble ventures heat LIMITED\certificate issued on 26/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-25
13 Mar 2023 AA01 Current accounting period shortened from 30 November 2023 to 31 March 2023
30 Jan 2023 CH01 Director's details changed for Veer Sagar Vasishta on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Edward Nathan Kessler on 30 January 2023
30 Jan 2023 CH03 Secretary's details changed for Joanna Kelly on 30 January 2023
04 Jan 2023 AD01 Registered office address changed from Clearwater Court Vastern Road Reading Berskhire RG1 8DB United Kingdom to Foot Anstey Llp Floor 3 2 Glass Wharf Bristol BS2 0FR on 4 January 2023
24 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-24
  • GBP 1