FUTURE HEAT & POWER DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/09/2525 September 2025 NewDirector's details changed for Christopher Bruce on 2025-09-23

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Gareth David Adams on 2025-09-10

View Document

10/09/2510 September 2025 NewRegistered office address changed from Unit 9 Portobello Trade Park Portobello Way Birtley DH3 2SB England to Unit 2 Portobello Trade Park Portobella Way Birtley DH3 2SB on 2025-09-10

View Document

28/07/2528 July 2025 Registration of charge 123690130001, created on 2025-07-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Appointment of Christopher Bruce as a director on 2024-07-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

26/10/2326 October 2023 Change of details for Upstar Holdings Limited as a person with significant control on 2023-10-09

View Document

30/09/2330 September 2023 Certificate of change of name

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Appointment of Simon Mann as a director on 2022-12-19

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

21/10/2121 October 2021 Termination of appointment of Ellis Robertshaw as a director on 2021-10-21

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPSTAR HOLDINGS LIMITED

View Document

22/03/2122 March 2021 CESSATION OF ELLIS ROBERTSHAW AS A PSC

View Document

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 172 ALBERT ROAD JARROW TYNE AND WEAR NE32 5JA ENGLAND

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR GARETH ADAMS

View Document

18/12/1918 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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