Advanced company searchLink opens in new window

HEAT PUMPS SUPPORT SERVICES LIMITED

Company number 13796698

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)
03 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
21 Sep 2023 AA Full accounts made up to 31 March 2023
11 Apr 2023 AP01 Appointment of Mr Stephen Casey as a director on 30 March 2023
11 Apr 2023 TM01 Termination of appointment of Declan Doorly as a director on 30 March 2023
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
14 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2022 MA Memorandum and Articles of Association
10 Nov 2022 AP01 Appointment of Mr Declan Doorly as a director on 18 October 2022
01 Nov 2022 AP01 Appointment of Ms Eileen Frances Brotherton as a director on 18 October 2022
31 Oct 2022 TM01 Termination of appointment of Paul Alan Taylor as a director on 18 October 2022
31 Oct 2022 TM01 Termination of appointment of Gary Blake Spicer as a director on 18 October 2022
31 Oct 2022 AP01 Appointment of Mr Paul John Williams as a director on 18 October 2022
31 Oct 2022 AP01 Appointment of Mr Daniel Stephen Paul Little as a director on 18 October 2022
31 Oct 2022 AP01 Appointment of Mr Steven Michael Taylor as a director on 18 October 2022
26 Oct 2022 PSC07 Cessation of Paul Alan Taylor as a person with significant control on 18 October 2022
26 Oct 2022 PSC07 Cessation of Christopher Roy Higgs as a person with significant control on 18 October 2022
26 Oct 2022 PSC07 Cessation of Gary Blake Spicer as a person with significant control on 18 October 2022
26 Oct 2022 PSC02 Notification of Certas Energy Uk Limited as a person with significant control on 18 October 2022
26 Oct 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
26 Oct 2022 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 26 October 2022
13 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-12-13
  • GBP 30