Advanced company searchLink opens in new window

RHI HEAT PUMPS LTD

Company number 12394747

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
08 Jan 2024 CH01 Director's details changed for Mr Daniel Alexander Edwards on 30 November 2023
08 Jan 2024 PSC04 Change of details for Mr Daniel Alexander Edwards as a person with significant control on 30 November 2023
29 Nov 2023 AA Micro company accounts made up to 31 January 2023
01 Feb 2023 AD01 Registered office address changed from 43a West Cliff Road Bournemouth BH4 8AZ England to C/O Cmb Partnership Limited 7 Wey Court Mary Road Guildford Surrey GU1 4QU on 1 February 2023
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
13 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
13 Jan 2023 PSC04 Change of details for Mr Daniel Alexander Edwards as a person with significant control on 29 September 2022
13 Jan 2023 PSC07 Cessation of Jake Eliott Elton as a person with significant control on 29 September 2022
27 Apr 2022 TM01 Termination of appointment of Jake Eliott Elton as a director on 1 April 2022
31 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
31 Jan 2022 PSC04 Change of details for Mr Daniel Alexander Edwards as a person with significant control on 18 August 2021
31 Jan 2022 PSC01 Notification of Jake Eliott Elton as a person with significant control on 18 August 2021
03 Nov 2021 AA Micro company accounts made up to 31 January 2021
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 100
17 Aug 2021 AP01 Appointment of Mr Jake Elton as a director on 16 August 2021
23 Jul 2021 PSC04 Change of details for Mr Daniel Edwards as a person with significant control on 23 July 2021
23 Jul 2021 PSC07 Cessation of Jan Nicholas Aukstolis as a person with significant control on 23 July 2021
23 Jul 2021 TM01 Termination of appointment of Jan Nicholas Aukstolis as a director on 23 July 2021
23 Jul 2021 AD01 Registered office address changed from The Granary Water Lane Albury Guildford GU5 9BD England to 43a West Cliff Road Bournemouth BH4 8AZ on 23 July 2021
11 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
09 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted