- Company Overview for INNASOL HEAT POD LTD (07880679)
- Filing history for INNASOL HEAT POD LTD (07880679)
- People for INNASOL HEAT POD LTD (07880679)
- Charges for INNASOL HEAT POD LTD (07880679)
- More for INNASOL HEAT POD LTD (07880679)
| 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) |
|---|---|---|---|
| 02 May 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 18 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
| 22 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
| 03 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
| 10 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 09 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
| 25 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 29 Mar 2021 | MR04 | Satisfaction of charge 078806790001 in full | |
| 15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
| 07 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
| 07 Jan 2020 | AD01 | Registered office address changed from Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG to Unit 4 Whitelands Business Centre, Terling Road Hatfield Peverel Chelmsford CM3 2AG on 7 January 2020 | |
| 17 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
| 28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 16 Apr 2018 | AP01 | Appointment of Mr Silvio Spiess as a director on 5 March 2018 | |
| 16 Apr 2018 | TM01 | Termination of appointment of Christopher John Noblet as a director on 5 March 2018 | |
| 12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
| 10 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
| 13 Mar 2017 | AP01 | Appointment of Mr Christopher John Noblet as a director on 9 February 2017 | |
| 13 Mar 2017 | TM01 | Termination of appointment of Silvio Spiess as a director on 9 February 2017 | |
| 10 Jan 2017 | TM01 | Termination of appointment of Walter Colm Lawlor as a director on 23 December 2016 | |
| 18 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates |