Advanced company searchLink opens in new window

COFATHEC HEATSAVE LIMITED

Company number 01382270

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)
28 Nov 2023 PSC05 Change of details for Equans Fm Limited as a person with significant control on 11 October 2022
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
02 Feb 2023 TM01 Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Mark Gallacher as a director on 1 February 2023
18 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Nov 2022 MR04 Satisfaction of charge 4 in full
11 Oct 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022
25 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
25 Jul 2022 TM02 Termination of appointment of Sarah Gregory as a secretary on 15 July 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
11 May 2022 PSC05 Change of details for Engie Fm Limited as a person with significant control on 4 April 2022
14 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Dec 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
07 Oct 2021 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
06 Oct 2021 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
21 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
20 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
03 Apr 2020 AP01 Appointment of Andrew Martin Pollins as a director on 1 April 2020
02 Apr 2020 TM01 Termination of appointment of Simon David Pinnell as a director on 31 March 2020
23 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates