HEAT COMPUTING LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/207 April 2020 APPLICATION FOR STRIKING-OFF

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM ROYAL TALBOT HOUSE 2 VICTORIA STREET BRISTOL SOMERSET BS1 6BB

View Document

22/04/1522 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/05/146 May 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

02/04/132 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 33 VICTORIA STREET BRISTOL BS1 6AS UNITED KINGDOM

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PRESTON / 18/02/2012

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PRESTON / 18/02/2012

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS GRANVILLE / 18/02/2012

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ACKLAND / 18/02/2012

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information