Advanced company searchLink opens in new window

HEATCOMP LIMITED

Company number 08918495

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)
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
  • GBP 20,100
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