HEIT PW2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Second filing for the termination of Alexander Maxwell Slade as a director |
22/07/2522 July 2025 New | Second filing for the termination of Alberto Buffa as a secretary |
22/07/2522 July 2025 New | Second filing for the termination of Peter James Kavanagh as a director |
22/07/2522 July 2025 New | Second filing for the termination of Paul Stuart Mason as a director |
15/07/2515 July 2025 New | Accounts for a small company made up to 2024-10-31 |
30/06/2530 June 2025 New | Termination of appointment of Alexander Maxwell Slade as a director on 2025-06-13 |
30/06/2530 June 2025 New | Termination of appointment of Alberto Buffa as a secretary on 2025-06-13 |
30/06/2530 June 2025 New | Termination of appointment of Peter James Kavanagh as a director on 2025-06-13 |
30/06/2530 June 2025 New | Termination of appointment of Paul Stuart Mason as a director on 2025-06-13 |
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 |
25/11/2425 November 2024 | Change of details for Heit Holdings Ltd as a person with significant control on 2024-11-25 |
12/11/2412 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-10-18 |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-10-18 |
12/07/2412 July 2024 | Accounts for a small company made up to 2023-10-31 |
10/07/2410 July 2024 | Director's details changed for Mr Alexander Maxwell Slade on 2024-07-05 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
23/02/2423 February 2024 | Registration of charge 115589690004, created on 2024-02-21 |
01/08/231 August 2023 | Full accounts made up to 2022-10-31 |
24/07/2324 July 2023 | Certificate of change of name |
21/07/2321 July 2023 | Appointment of Alberto Buffa as a secretary on 2023-07-20 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-01 with updates |
17/03/2317 March 2023 | Registration of charge 115589690003, created on 2023-03-10 |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | Memorandum and Articles of Association |
15/03/2315 March 2023 | Resolutions |
10/03/2310 March 2023 | Notification of Heit Holdings Ltd as a person with significant control on 2023-03-09 |
10/03/2310 March 2023 | Cessation of Harmony Energy Income Trust Plc as a person with significant control on 2023-03-09 |
18/01/2318 January 2023 | Satisfaction of charge 115589690002 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-10-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-06 with updates |
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 |
12/01/2212 January 2022 | Appointment of Mr Peter James Kavanagh as a director on 2022-01-12 |
19/11/2119 November 2021 | Appointment of Mr Paul Stuart Mason as a director on 2021-11-09 |
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 |
18/11/2118 November 2021 | Notification of Harmony Energy Income Trust Plc as a person with significant control on 2021-11-09 |
18/11/2118 November 2021 | Termination of appointment of Alexander James Maxwell Thornton as a director on 2021-11-09 |
18/11/2118 November 2021 | Termination of appointment of Peter James Kavanagh as a director on 2021-11-09 |
18/11/2118 November 2021 | Cessation of Harmony Energy Storage Limited as a person with significant control on 2021-11-09 |
18/11/2118 November 2021 | Termination of appointment of Pete Joseph Grogan as a director on 2021-11-09 |
18/11/2118 November 2021 | Appointment of Mr Alexander Maxwell Slade as a director on 2021-11-09 |
10/11/2110 November 2021 | Registration of charge 115589690002, created on 2021-11-09 |
10/11/2110 November 2021 | Satisfaction of charge 115589690001 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
07/09/187 September 2018 | 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