HEAT QI LTD.

Company Documents

DateDescription
21/10/2521 October 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

01/09/251 September 2025 Appointment of Mr Daniel James Mitchell as a director on 2025-09-01

View Document

01/09/251 September 2025 Certificate of change of name

View Document

01/09/251 September 2025 Appointment of Mr Paul Simon Carney as a director on 2025-09-01

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Certificate of change of name

View Document

03/07/233 July 2023 Registered office address changed from Unit 20 Basepoint Business Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH United Kingdom to Castle View Castle Road Saltwood Hythe CT21 4QY on 2023-07-03

View Document

28/05/2328 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/01/2114 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIAS REINA / 03/09/2020

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 70 PAVILION ROAD FOLKESTONE KENT CT19 5RL UNITED KINGDOM

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIAS REINA / 03/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 70 PAVILION ROAD FOLKESTONE KENT CT21 4NH

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED REINA ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY ENRIQUE REINA

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIAS REINA / 07/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIA REINA / 07/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIA REINA / 16/11/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRYANT

View Document

04/02/154 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIA REINA / 07/01/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BRYANT / 07/01/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM GRAHAM / 07/01/2013

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIA REINA / 07/01/2013

View Document

04/04/134 April 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1228 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 COMPANY NAME CHANGED BRYANT & REINA ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/02/12

View Document

13/02/1213 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIA REINA / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM GRAHAM / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BRYANT / 01/10/2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR PETER WILLIAM GRAHAM

View Document

28/04/0928 April 2009 ADOPT ARTICLES 22/04/2009

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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