BRISTOL HEAT NETWORKS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2023-09-05

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2024-06-21

View Document

23/04/2523 April 2025 Resolutions

View Document

28/11/2428 November 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

17/06/2417 June 2024 Termination of appointment of Jennifer Curtis as a director on 2024-06-10

View Document

16/05/2416 May 2024 Appointment of Ms Katja Raabe-Münzberg as a director on 2024-05-10

View Document

23/04/2423 April 2024 Termination of appointment of Sylvia Nave-Brüggemann as a director on 2024-04-19

View Document

17/04/2417 April 2024 Amended full accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Appointment of Ms Jennifer Curtis as a director on 2024-01-01

View Document

11/01/2411 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Jennifer Curtis as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Ms Jennifer Curtis as a director on 2023-12-21

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

22/06/2322 June 2023 Appointment of Mr Dominic Barton as a director on 2023-06-20

View Document

18/05/2318 May 2023 Termination of appointment of Joseph David Scott as a director on 2023-05-17

View Document

09/05/239 May 2023 Appointment of Mr Christopher James Turner as a secretary on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Appointment of Mrs Sylvia Nave-Brüggemann as a director on 2023-03-08

View Document

14/02/2314 February 2023 Registered office address changed from 100 Temple Street PO Box 3399 100 Temple Street Bristol BS1 9NE England to 5th Floor 70 st. Mary Axe London EC3A 8BE on 2023-02-14

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Sub-division of shares on 2023-01-03

View Document

06/01/236 January 2023 Termination of appointment of Paul Luke Goggin as a director on 2023-01-04

View Document

06/01/236 January 2023 Appointment of Mr Joseph David Scott as a director on 2023-01-04

View Document

06/01/236 January 2023 Satisfaction of charge 116521560001 in full

View Document

06/01/236 January 2023 Notification of Vattenfall Heat Uk Limited as a person with significant control on 2023-01-04

View Document

06/01/236 January 2023 Cessation of Bristol Holding Limited as a person with significant control on 2023-01-04

View Document

06/01/236 January 2023 Appointment of Mr Stuart Allison as a director on 2023-01-04

View Document

06/01/236 January 2023 Termination of appointment of Peter Beange as a director on 2023-01-04

View Document

06/01/236 January 2023 Termination of appointment of Alexander Simon Wiseman as a director on 2023-01-04

View Document

28/12/2228 December 2022 Registration of charge 116521560001, created on 2022-12-07

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

17/02/2217 February 2022 Accounts for a small company made up to 2021-03-31

View Document

08/11/218 November 2021 Termination of appointment of Elaine Karen Holt as a director on 2021-11-01

View Document

03/11/213 November 2021 Appointment of Mr Alexander Simon Wiseman as a director on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

28/09/2128 September 2021 Appointment of Councillor Paul Luke Goggin as a director on 2021-09-22

View Document

22/06/2122 June 2021 Cessation of Bristol City Council as a person with significant control on 2020-08-17

View Document

22/06/2122 June 2021 Notification of Bristol Holding Limited as a person with significant control on 2020-08-17

View Document

17/09/2017 September 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MS ELAINE KAREN HOLT

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED ENERGY SERVICE BRISTOL LIMITED CERTIFICATE ISSUED ON 18/08/20

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR PETER BEANGE

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR MARK BRADSHAW

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR PENELOPE FELL

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM PO BOX 3176 SLT MANAGEMENT SUITE 9 WILLWAY STREET BRISTOL BS3 9FS UNITED KINGDOM

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MS PENELOPE JANE FELL

View Document

11/04/1911 April 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

29/11/1829 November 2018 SAIL ADDRESS CREATED

View Document

29/11/1829 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company