HEIT PW2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewSecond filing for the termination of Alexander Maxwell Slade as a director

View Document

22/07/2522 July 2025 NewSecond filing for the termination of Alberto Buffa as a secretary

View Document

22/07/2522 July 2025 NewSecond filing for the termination of Peter James Kavanagh as a director

View Document

22/07/2522 July 2025 NewSecond filing for the termination of Paul Stuart Mason as a director

View Document

15/07/2515 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

30/06/2530 June 2025 NewTermination of appointment of Alexander Maxwell Slade as a director on 2025-06-13

View Document

30/06/2530 June 2025 NewTermination of appointment of Alberto Buffa as a secretary on 2025-06-13

View Document

30/06/2530 June 2025 NewTermination of appointment of Peter James Kavanagh as a director on 2025-06-13

View Document

30/06/2530 June 2025 NewTermination of appointment of Paul Stuart Mason as a director on 2025-06-13

View Document

25/11/2425 November 2024 Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY England to 10 st James Business Park Grimbald Crag Court Knaresborough HG5 8QB on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Heit Holdings Ltd as a person with significant control on 2024-11-25

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-18

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-10-31

View Document

10/07/2410 July 2024 Director's details changed for Mr Alexander Maxwell Slade on 2024-07-05

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

23/02/2423 February 2024 Registration of charge 115589690004, created on 2024-02-21

View Document

01/08/231 August 2023 Full accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Appointment of Alberto Buffa as a secretary on 2023-07-20

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

17/03/2317 March 2023 Registration of charge 115589690003, created on 2023-03-10

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Memorandum and Articles of Association

View Document

15/03/2315 March 2023 Resolutions

View Document

10/03/2310 March 2023 Notification of Heit Holdings Ltd as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Cessation of Harmony Energy Income Trust Plc as a person with significant control on 2023-03-09

View Document

18/01/2318 January 2023 Satisfaction of charge 115589690002 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-10-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

13/01/2213 January 2022 Registered office address changed from Jtc (Uk) Limited, the Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Conyngham Hall Bond End Knaresborough HG5 9AY on 2022-01-13

View Document

12/01/2212 January 2022 Appointment of Mr Peter James Kavanagh as a director on 2022-01-12

View Document

19/11/2119 November 2021 Appointment of Mr Paul Stuart Mason as a director on 2021-11-09

View Document

18/11/2118 November 2021 Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY United Kingdom to Jtc (Uk) Limited, the Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2021-11-18

View Document

18/11/2118 November 2021 Notification of Harmony Energy Income Trust Plc as a person with significant control on 2021-11-09

View Document

18/11/2118 November 2021 Termination of appointment of Alexander James Maxwell Thornton as a director on 2021-11-09

View Document

18/11/2118 November 2021 Termination of appointment of Peter James Kavanagh as a director on 2021-11-09

View Document

18/11/2118 November 2021 Cessation of Harmony Energy Storage Limited as a person with significant control on 2021-11-09

View Document

18/11/2118 November 2021 Termination of appointment of Pete Joseph Grogan as a director on 2021-11-09

View Document

18/11/2118 November 2021 Appointment of Mr Alexander Maxwell Slade as a director on 2021-11-09

View Document

10/11/2110 November 2021 Registration of charge 115589690002, created on 2021-11-09

View Document

10/11/2110 November 2021 Satisfaction of charge 115589690001 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/1912 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

07/09/187 September 2018 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