Download leads from Nexok and grow your business. Find out more

Superior Heat Limited

Documents

Total Documents112
Total Pages566

Filing History

18 October 2023Full accounts made up to 28 February 2023
31 March 2023Confirmation statement made on 19 March 2023 with no updates
8 March 2023Termination of appointment of Matthew George Setchell as a director on 8 March 2023
13 January 2023Termination of appointment of Paul Stephen Latham as a director on 11 January 2023
13 January 2023Appointment of Mr Edward William Fellows as a director on 11 January 2023
1 November 2022Accounts for a small company made up to 28 February 2022
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022
28 March 2022Confirmation statement made on 19 March 2022 with no updates
11 January 2022Accounts for a small company made up to 28 February 2021
7 April 2021Confirmation statement made on 19 March 2021 with no updates
3 December 2020Accounts for a small company made up to 29 February 2020
30 March 2020Confirmation statement made on 19 March 2020 with no updates
4 December 2019Accounts for a small company made up to 28 February 2019
1 April 2019Confirmation statement made on 19 March 2019 with updates
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
6 December 2018Accounts for a small company made up to 28 February 2018
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018
7 August 2018Appointment of Dr Michael John Bullard as a director on 6 August 2018
7 August 2018Termination of appointment of Thomas Rosser as a director on 6 January 2018
19 March 2018Confirmation statement made on 19 March 2018 with updates
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
7 December 2017Accounts for a small company made up to 28 February 2017
7 December 2017Accounts for a small company made up to 28 February 2017
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017
13 March 2017Confirmation statement made on 10 March 2017 with updates
13 March 2017Confirmation statement made on 10 March 2017 with updates
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017
7 December 2016Full accounts made up to 29 February 2016
7 December 2016Full accounts made up to 29 February 2016
1 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
1 November 2016Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 6,000.10
1 November 2016Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 6,000.10
1 November 2016Purchase of own shares.
1 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
1 November 2016Purchase of own shares.
14 October 2016Termination of appointment of Neil Simpson as a director on 14 October 2016
14 October 2016Appointment of Mr Matthew George Setchell as a director on 14 October 2016
14 October 2016Termination of appointment of Neil Simpson as a director on 14 October 2016
14 October 2016Appointment of Thomas Rosser as a director on 13 October 2016
14 October 2016Appointment of Thomas Rosser as a director on 13 October 2016
14 October 2016Appointment of Mr Matthew George Setchell as a director on 14 October 2016
13 June 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 10 June 2016
13 June 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 10 June 2016
1 June 2016Secretary's details changed for {officer_name}
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016
15 April 2016Auditor's resignation
15 April 2016Auditor's resignation
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 6,000.2
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 6,000.2
4 December 2015Full accounts made up to 28 February 2015
4 December 2015Full accounts made up to 28 February 2015
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6,000.2
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6,000.2
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6,000.2
21 January 2015Termination of appointment of James Andrew Cooper as a director on 17 December 2014
21 January 2015Appointment of Mr Neil Simpson as a director on 17 December 2014
21 January 2015Appointment of Mr Neil Simpson as a director on 17 December 2014
21 January 2015Termination of appointment of James Andrew Cooper as a director on 17 December 2014
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
4 December 2014Full accounts made up to 28 February 2014
4 December 2014Full accounts made up to 28 February 2014
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,000.2
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,000.2
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,000.2
3 December 2013Full accounts made up to 28 February 2013
3 December 2013Full accounts made up to 28 February 2013
31 October 2013Termination of appointment of Tracey Spevack as a secretary
31 October 2013Appointment of Nicola Board as a secretary
31 October 2013Appointment of Nicola Board as a secretary
31 October 2013Termination of appointment of Tracey Spevack as a secretary
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
16 January 2013Current accounting period shortened from 31 March 2013 to 28 February 2013
16 January 2013Current accounting period shortened from 31 March 2013 to 28 February 2013
26 June 2012Resolutions
  • RES13 ‐ Company business 01/06/2012
  • RES10 ‐ Resolution of allotment of securities
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6,000.20
26 June 2012Resolutions
  • RES13 ‐ Company business 01/06/2012
  • RES10 ‐ Resolution of allotment of securities
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6,000.20
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6,000.20
6 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 6 June 2012
6 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 6 June 2012
6 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 6 June 2012
10 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 6,000.1
10 May 2012Appointment of James Andrew Cooper as a director
10 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,000.1
10 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 6,000.1
10 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 6,000.1
10 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,000.1
10 May 2012Appointment of James Andrew Cooper as a director
10 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,000.1
9 May 2012Termination of appointment of Ocs Services Limited as a director
9 May 2012Termination of appointment of Ocs Services Limited as a director
25 April 2012Resolutions
  • RES13 ‐ Company business 05/04/2012
25 April 2012Resolutions
  • RES13 ‐ Company business 05/04/2012
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of investment agreement 05/04/2012
  • RES10 ‐ Resolution of allotment of securities
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of investment agreement 05/04/2012
  • RES10 ‐ Resolution of allotment of securities
18 April 2012Particulars of a mortgage or charge / charge no: 1
18 April 2012Particulars of a mortgage or charge / charge no: 1
2 March 2012Appointment of Tracey Jane Spevack as a secretary
2 March 2012Appointment of Tracey Jane Spevack as a secretary
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing