Advanced company searchLink opens in new window

HEAT SOFTWARE UK LIMITED

Company number 03794908

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)
07 Jul 2003 363s Return made up to 24/06/03; full list of members
02 Jan 2003 288b Director resigned
22 Nov 2002 288a New director appointed
26 Jul 2002 363s Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/02
03 Oct 2001 AA Accounts made up to 30 June 2000
16 Jul 2001 363s Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 Feb 2001 287 Registered office changed on 27/02/01 from: churchward house kemble drive swindon wiltshire SN2 2TA
19 Oct 2000 288b Secretary resigned
19 Oct 2000 288b Director resigned
17 Oct 2000 288a New secretary appointed
17 Oct 2000 288a New director appointed
25 Aug 2000 CERTNM Company name changed goldmine software (europe) limit ed\certificate issued on 25/08/00
07 Aug 2000 363s Return made up to 24/06/00; full list of members
06 Jul 1999 MEM/ARTS Memorandum and Articles of Association
06 Jul 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/06/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jul 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/06/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jul 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/06/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jul 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/06/99
06 Jul 1999 287 Registered office changed on 06/07/99 from: 8-10 new fetter lane london EC4A 1RS
06 Jul 1999 288a New director appointed
06 Jul 1999 288a New secretary appointed;new director appointed
06 Jul 1999 288b Secretary resigned
06 Jul 1999 288b Director resigned
29 Jun 1999 CERTNM Company name changed charco 778 LIMITED\certificate issued on 29/06/99
24 Jun 1999 NEWINC Incorporation