Advanced company searchLink opens in new window

NU-TECH HEATING SERVICES LTD

Company number 12081055

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)
05 Feb 2024 AA Micro company accounts made up to 31 July 2023
04 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Mar 2023 AP01 Appointment of Mrs Louise Michelle Fountain as a director on 16 March 2023
28 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 PSC01 Notification of Dean John Fountain as a person with significant control on 12 May 2021
18 May 2021 PSC09 Withdrawal of a person with significant control statement on 18 May 2021
12 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
09 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
26 Mar 2021 AD01 Registered office address changed from Burmor House Sunderland Road Market Deeping Peterborough PE6 8FD England to 118 Ainsdale Drive Werrington Peterborough PE4 6RP on 26 March 2021
22 Mar 2021 AA Micro company accounts made up to 31 July 2020
07 May 2020 CS01 Confirmation statement made on 13 March 2020 with updates
07 May 2020 TM01 Termination of appointment of Luke Edward Boekestyn as a director on 13 March 2020
07 May 2020 TM01 Termination of appointment of Patrick Burke as a director on 13 March 2020
07 May 2020 TM01 Termination of appointment of Gareth Roberts as a director on 13 March 2020
23 Mar 2020 AP01 Appointment of Mr Dean John Fountain as a director on 13 March 2020
18 Nov 2019 CS01 Confirmation statement made on 29 August 2019 with updates
24 Sep 2019 TM01 Termination of appointment of Dean John Fountain as a director on 24 September 2019
02 Aug 2019 CS01 Confirmation statement made on 2 July 2019 with updates
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
01 Aug 2019 AP01 Appointment of Patrick Burke as a director on 2 July 2019
01 Aug 2019 AP01 Appointment of Gareth Roberts as a director on 2 July 2019
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 75
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted