HEAT TWEAKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Registered office address changed from 4th Floor, Sutton Harbour 6 North East Quay Salt Quay House Plymouth Devon PL4 0HP United Kingdom to The Generator Hub the Gallery Kings Wharf, the Quay Exeter Devon EX2 4AN on 2025-04-02

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Mr Mark Cheesman on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ to 4th Floor, Sutton Harbour 6 North East Quay Salt Quay House Plymouth Devon PL4 0HP on 2024-06-11

View Document

04/06/244 June 2024 Certificate of change of name

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHEESMAN / 07/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 COMPANY NAME CHANGED VERDE ENERGY LTD CERTIFICATE ISSUED ON 23/12/19

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIPPER

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR KYE CHOULES

View Document

11/01/1611 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 ADOPT ARTICLES 25/09/2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM TIPPER

View Document

20/10/1520 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 3

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KYE DANIEL CHOULES / 15/08/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KYE DANIEL CHOULES / 09/02/2015

View Document

09/12/149 December 2014 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