Advanced company searchLink opens in new window

DANFOSS HEAT PUMPS UK LIMITED

Company number 04801426

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)
31 Jul 2009 363a Return made up to 17/06/09; full list of members
17 Sep 2008 363a Return made up to 17/06/08; full list of members
01 Sep 2008 353 Location of register of members
16 Jul 2008 CERTNM Company name changed eco heat pumps LIMITED\certificate issued on 16/07/08
10 Jul 2008 288b Appointment terminate, director and secretary sally moore logged form
02 Jul 2008 288b Appointment terminated director philip moore
02 Jul 2008 288a Secretary appointed anders stahlschmidt
02 Jul 2008 288a Director appointed henrik bjorn andersen
02 Jul 2008 288a Director appointed soren steen thomsen
02 Jul 2008 288a Director appointed nis storgaard
17 Jun 2008 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
15 Apr 2008 287 Registered office changed on 15/04/2008 from sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP
27 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Oct 2007 363a Return made up to 17/06/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 30 June 2006
27 Jun 2006 363s Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 Feb 2006 AA Total exemption small company accounts made up to 30 June 2005
21 Feb 2006 288a New director appointed
21 Jul 2005 363s Return made up to 17/06/05; full list of members
18 Jun 2005 395 Particulars of mortgage/charge
31 Mar 2005 AA Total exemption small company accounts made up to 30 June 2004
15 Jul 2004 363s Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Jul 2003 287 Registered office changed on 18/07/03 from: 17 walnut close witney oxfordshire OX28 5XH
17 Jun 2003 NEWINC Incorporation