Advanced company searchLink opens in new window

GREEN HEAT UK (BOILER) LTD

Company number 13151869

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
21 Jun 2023 AD01 Registered office address changed from Dorset House, Flat 2, 42 the Avenue the Avenue Poole BH13 6HE England to Flat 12 Dorset House 42 the Avenue Poole Dorset BH13 6HE on 21 June 2023
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
02 May 2023 AD01 Registered office address changed from The Mill House 7 Carberry Lane Bournemouth BH6 3QG to Dorset House, Flat 2, 42 the Avenue the Avenue Poole BH13 6HE on 2 May 2023
02 May 2023 TM01 Termination of appointment of Antony Kenneth John Wilson as a director on 1 May 2023
01 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
12 Dec 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
19 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2022 PSC04 Change of details for Mr Antony Kenneth John Wilson as a person with significant control on 20 January 2022
20 Jan 2022 PSC04 Change of details for Mr Matthew Dean Howard as a person with significant control on 20 January 2022
20 Jan 2022 PSC04 Change of details for Miss Kamiylia El-Cargly as a person with significant control on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Mr Antony Kenneth John Wilson on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Mr Matthew Dean Howard on 20 January 2022
06 Nov 2021 TM01 Termination of appointment of Kamiylia El-Cargly as a director on 1 November 2021
03 Nov 2021 AD01 Registered office address changed from Green Heat Uk Ltd, Third Floor 86-90 Paul Street London EC2A 4NE England to The Mill House 7 Carberry Lane Bournemouth BH6 3QG on 3 November 2021
20 Apr 2021 CH01 Director's details changed for Miss El-Cargly Kamiylia on 19 April 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
14 Apr 2021 PSC04 Change of details for Miss Kamilya El-Cargly as a person with significant control on 22 January 2021
07 Apr 2021 CH01 Director's details changed for Miss Kamilya El-Cargly on 6 April 2021
11 Mar 2021 AD01 Registered office address changed from 46 Exton Gardens, 70 Knyveton Road Knyveton Road Bournemouth BH1 3BP England to Green Heat Uk Ltd, Third Floor 86-90 Paul Street London EC2A 4NE on 11 March 2021
22 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted