Advanced company searchLink opens in new window

ORGANIC HEAT EXCHANGERS LIMITED

Company number 10439664

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)
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 4,834.1129
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 4,775.8634
30 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 4,773.5195
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 4,771.1756
24 May 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • GBP 4,770.3943
09 May 2023 SH01 Statement of capital following an allotment of shares on 29 April 2023
  • GBP 4,684.0899
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 4,661.2774
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 4,634.7149
05 Dec 2022 AA Micro company accounts made up to 31 August 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 4,559.2148
04 Jul 2022 AP01 Appointment of Mr David Kane as a director on 4 July 2022
30 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 MA Memorandum and Articles of Association
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 4,552.96
31 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 4,107.5
09 May 2022 AA Micro company accounts made up to 31 August 2021
09 Mar 2022 SH02 Sub-division of shares on 3 March 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 3,685
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 3,365
19 Nov 2021 CERTNM Company name changed ice bank LTD\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
21 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 2,255
16 Jul 2021 AD01 Registered office address changed from 27 Oaktree Crescent Cumbria, Cockermouth CA13 9HR England to 147-149 Victoria Road East Thornton-Cleveleys FY5 5HH on 16 July 2021