Advanced company searchLink opens in new window

HEATGEN LTD

Company number 07837635

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)
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
  • RES13 ‐ Re-sub div 17/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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