Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-07 |
update num_mort_outstanding 1 => 0 |
2023-10-07 |
update num_mort_satisfied 0 => 1 |
2023-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098561750001 |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-09-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-12 |
update statutory_documents DIRECTOR APPOINTED KEITH BEEBY |
2022-05-07 |
update num_mort_charges 0 => 1 |
2022-05-07 |
update num_mort_outstanding 0 => 1 |
2022-05-03 |
update statutory_documents THAT THE COMPANY AND OLIVER EAMONN MACEY ON OR AROUND THE DATE OF THE RESOLUTION FOR A TOTAL PURCHASE PRICE OF £94,435 & ARE HEREBY APPROVED FOR THE PURPOSES OF S190(1) OF THE COMPANIES ACT 2006 22/04/2022 |
2022-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098561750001 |
2022-03-07 |
update account_ref_month 7 => 12 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2022-09-30 |
2022-02-02 |
update statutory_documents PREVEXT FROM 31/07/2021 TO 31/12/2021 |
2022-01-07 |
delete address POTTON HOUSE, WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON MK44 3BZ |
2022-01-07 |
insert address 8A THE GREEN EATON FORD ST NEOTS CAMBS UNITED KINGDOM PE19 7AF |
2022-01-07 |
update registered_address |
2021-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM
POTTON HOUSE, WYBOSTON LAKES GREAT NORTH ROAD
WYBOSTON
MK44 3BZ |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES |
2021-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OLIVER EAMON MACEY / 14/12/2021 |
2021-12-14 |
update statutory_documents CESSATION OF ANDREW JAMES GENTLE AS A PSC |
2021-12-07 |
insert company_previous_name HEATWAVE MECHANICAL LIMITED |
2021-12-07 |
update name HEATWAVE MECHANICAL LIMITED => AMENZ ECO ENGINEERING LTD |
2021-11-11 |
update statutory_documents COMPANY NAME CHANGED HEATWAVE MECHANICAL LIMITED
CERTIFICATE ISSUED ON 11/11/21 |
2021-11-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-07-31 |
2021-10-07 |
update accounts_next_due_date 2021-06-04 => 2022-04-30 |
2021-10-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2021-09-07 |
update company_status Active => Active - Proposal to Strike off |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 11 => 7 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2021-06-04 |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEANNE MACEY |
2021-03-09 |
update statutory_documents DIRECTOR APPOINTED OLIVER EAMON MACEY |
2021-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GENTLE |
2021-03-04 |
update statutory_documents PREVSHO FROM 30/11/2020 TO 31/07/2020 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-09 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
2017-07-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2017-07-07 |
update accounts_last_madeup_date null => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-04 => 2018-08-31 |
2017-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2016-12-20 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS LEANNE MACEY |
2015-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER MACEY |
2015-11-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |