- Company Overview for HEATGEN LTD (07837635)
- Filing history for HEATGEN LTD (07837635)
- People for HEATGEN LTD (07837635)
- Charges for HEATGEN LTD (07837635)
- More for HEATGEN LTD (07837635)
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) |
---|---|---|---|
20 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 5 April 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 124 Acomb Road York YO24 4EY on 20 June 2022 | |
23 May 2022 | PSC07 | Cessation of David Waggott as a person with significant control on 20 May 2022 | |
23 May 2022 | TM01 | Termination of appointment of David Waggott as a director on 20 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 5 April 2021 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Malcolm Scott Sanderson on 22 December 2021 | |
05 Jan 2022 | PSC04 | Change of details for Mr Malcolm Scott Sanderson as a person with significant control on 22 December 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
13 Mar 2020 | AD01 | Registered office address changed from Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY England to Bede House 3 Belmont Business Park Durham DH1 1TW on 13 March 2020 | |
07 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
04 Jan 2019 | AA | Micro company accounts made up to 5 April 2018 | |
02 Jan 2019 | SH02 | Sub-division of shares on 17 December 2018 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
16 Mar 2018 | MR04 | Satisfaction of charge 078376350001 in full | |
19 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
19 Jan 2017 | TM02 | Termination of appointment of Malcolm Scott Sanderson as a secretary on 19 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 69 Green Crescent Dudley Cramlington Northumberland NE23 7JS to Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY on 18 January 2017 |