- Company Overview for THERMAL FLUID SYSTEMS LIMITED (01904870)
- Filing history for THERMAL FLUID SYSTEMS LIMITED (01904870)
- People for THERMAL FLUID SYSTEMS LIMITED (01904870)
- Charges for THERMAL FLUID SYSTEMS LIMITED (01904870)
- More for THERMAL FLUID SYSTEMS LIMITED (01904870)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
12 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
12 Oct 2023 | AD01 | Registered office address changed from The Old Dairy Theale Farm Lyons Road Slinfold West Sussex RH13 0QS to 5 Riverside Storrington Pulborough RH20 4NN on 12 October 2023 | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
19 Aug 2021 | TM01 | Termination of appointment of Stuart Edmund Cox as a director on 8 July 2021 | |
19 Aug 2021 | PSC07 | Cessation of Stuart Cox as a person with significant control on 8 July 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Jun 2021 | AA | Micro company accounts made up to 30 September 2019 | |
15 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
24 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | PSC01 | Notification of Andrew Wills as a person with significant control on 30 September 2017 | |
09 Oct 2017 | PSC01 | Notification of Stuart Cox as a person with significant control on 30 September 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
07 Oct 2017 | TM01 | Termination of appointment of Barry Johnson as a director on 30 September 2017 | |
07 Oct 2017 | PSC07 | Cessation of Barry Johnson as a person with significant control on 30 September 2017 | |
07 Oct 2017 | TM02 | Termination of appointment of Barry Johnson as a secretary on 30 September 2017 |