HEAT ENGINEER SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewCessation of Greenarc Limited as a person with significant control on 2025-08-01

View Document

15/08/2515 August 2025 NewNotification of Heat Engineer Software Holdings Limited as a person with significant control on 2025-08-01

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

06/06/256 June 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-06-30

View Document

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

View Document

31/10/2431 October 2024 Change of details for Greenarc Limited as a person with significant control on 2024-07-09

View Document

30/10/2430 October 2024 Termination of appointment of Robert James Berridge as a director on 2024-10-14

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

24/10/2424 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

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

View Document

09/08/249 August 2024 Second filing for the notification of Greenarc First Floor as a person with significant control

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

18/07/2418 July 2024 Particulars of variation of rights attached to shares

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

09/07/249 July 2024 Appointment of Mr Ben Duckworth as a director on 2024-06-21

View Document

09/07/249 July 2024 Appointment of Ms Faye Robertshaw as a director on 2024-06-21

View Document

08/07/248 July 2024 Change of share class name or designation

View Document

04/07/244 July 2024 Termination of appointment of Benjamin Richard Meredydd Williams as a director on 2024-06-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Second filing of Confirmation Statement dated 2023-07-13

View Document

14/03/2414 March 2024 Notification of Greenarc Limited as a person with significant control on 2023-03-30

View Document

23/10/2323 October 2023 Director's details changed for Christian Bingham on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Jason Philip Sharp on 2023-10-23

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Cessation of Richard David Cartwright as a person with significant control on 2023-03-30

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Appointment of Mr Jason Philip Sharp as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Christian Bingham as a director on 2023-03-30

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

30/03/2330 March 2023 Registration of charge 096379290001, created on 2023-03-30

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Director's details changed for Richard David Cartwright on 2021-08-04

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 03/05/18 STATEMENT OF CAPITAL GBP 10

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ROBERT JAMES BERRIDGE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD MEREDYDD WILLIAMS / 13/06/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN RICHARD MEREDYDD WILLIAMS

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CARTWRIGHT / 13/06/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID CARTWRIGHT

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 3 FAIRVIEW COURT CHELTENHAM GLOUCESTERSHIRE GL52 2EX UNITED KINGDOM

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID CARTWRIGHT

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN RICHARD MEREDYDD WILLIAMS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1515 June 2015 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