- Company Overview for HEATCOMP LIMITED (08918495)
- Filing history for HEATCOMP LIMITED (08918495)
- People for HEATCOMP LIMITED (08918495)
- More for HEATCOMP LIMITED (08918495)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
27 Mar 2024 | PSC01 | Notification of Graham Davies as a person with significant control on 3 March 2024 | |
27 Mar 2024 | PSC01 | Notification of Ben Pike as a person with significant control on 3 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Daryl Davies as a person with significant control on 3 March 2024 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
11 Mar 2021 | CH01 | Director's details changed for Mr Daryl Davies on 28 November 2020 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Daryl Davies on 1 January 2020 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Ben Pike on 1 January 2020 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from First Floor,Unit 33 Mount Pleasant Industrial Est Mount Pleasant Road Southampton SO14 0SP England to Unit 16 Freemantle Business Centre Millbrook Road East Southampton SO15 1JR on 26 November 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
16 Jul 2019 | AD01 | Registered office address changed from First Floor, Unit 33 Mount Pleasant Road Southampton SO14 0SP England to First Floor,Unit 33 Mount Pleasant Industrial Est Mount Pleasant Road Southampton SO14 0SP on 16 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 116 Camberra Towers Kingsclere Avenue Southampton SO19 9JX to First Floor, Unit 33 Mount Pleasant Road Southampton SO14 0SP on 12 July 2019 | |
17 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
16 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Ben Pike as a director on 10 July 2017 |