- Company Overview for RHI HEAT PUMPS LTD (12394747)
- Filing history for RHI HEAT PUMPS LTD (12394747)
- People for RHI HEAT PUMPS LTD (12394747)
- More for RHI HEAT PUMPS LTD (12394747)
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
|
|
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
|