HEAT ENGINEER SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Cessation of Greenarc Limited as a person with significant control on 2025-08-01 |
15/08/2515 August 2025 New | Notification of Heat Engineer Software Holdings Limited as a person with significant control on 2025-08-01 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-13 with updates |
06/06/256 June 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
30/05/2530 May 2025 | Accounts for a small company made up to 2024-06-30 |
27/05/2527 May 2025 | Registered office address changed from Greenarc First Floor G Mill Dean Clough Halifax HX3 5AX England to 101 First House Shuttleworth Mead Group, 12a Meadway Padiham Burnley BB12 7NG on 2025-05-27 |
31/10/2431 October 2024 | Change of details for Greenarc Limited as a person with significant control on 2024-07-09 |
30/10/2430 October 2024 | Termination of appointment of Robert James Berridge as a director on 2024-10-14 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
24/10/2424 October 2024 | Change of share class name or designation |
22/10/2422 October 2024 | Particulars of variation of rights attached to shares |
20/08/2420 August 2024 | Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to Greenarc First Floor G Mill Dean Clough Halifax HX3 5AX on 2024-08-20 |
09/08/249 August 2024 | Second filing for the notification of Greenarc First Floor as a person with significant control |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-13 with updates |
18/07/2418 July 2024 | Particulars of variation of rights attached to shares |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-06-21 |
09/07/249 July 2024 | Appointment of Mr Ben Duckworth as a director on 2024-06-21 |
09/07/249 July 2024 | Appointment of Ms Faye Robertshaw as a director on 2024-06-21 |
08/07/248 July 2024 | Change of share class name or designation |
04/07/244 July 2024 | Termination of appointment of Benjamin Richard Meredydd Williams as a director on 2024-06-13 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Second filing of Confirmation Statement dated 2023-07-13 |
14/03/2414 March 2024 | Notification of Greenarc Limited as a person with significant control on 2023-03-30 |
23/10/2323 October 2023 | Director's details changed for Christian Bingham on 2023-10-23 |
23/10/2323 October 2023 | Director's details changed for Mr Jason Philip Sharp on 2023-10-23 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Cessation of Richard David Cartwright as a person with significant control on 2023-03-30 |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Memorandum and Articles of Association |
30/03/2330 March 2023 | Appointment of Mr Jason Philip Sharp as a director on 2023-03-30 |
30/03/2330 March 2023 | Appointment of Christian Bingham as a director on 2023-03-30 |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
30/03/2330 March 2023 | Registration of charge 096379290001, created on 2023-03-30 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-06-30 |
04/08/214 August 2021 | Director's details changed for Richard David Cartwright on 2021-08-04 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/08/181 August 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 10 |
01/08/181 August 2018 | DIRECTOR APPOINTED MR ROBERT JAMES BERRIDGE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD MEREDYDD WILLIAMS / 13/06/2018 |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN RICHARD MEREDYDD WILLIAMS |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CARTWRIGHT / 13/06/2018 |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID CARTWRIGHT |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 3 FAIRVIEW COURT CHELTENHAM GLOUCESTERSHIRE GL52 2EX UNITED KINGDOM |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID CARTWRIGHT |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN RICHARD MEREDYDD WILLIAMS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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