- Company Overview for EXERTHERM LIMITED (02171982)
- Filing history for EXERTHERM LIMITED (02171982)
- People for EXERTHERM LIMITED (02171982)
- Charges for EXERTHERM LIMITED (02171982)
- More for EXERTHERM LIMITED (02171982)
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) |
---|---|---|---|
16 Dec 2024 | AP01 | Appointment of Mr. Daniel Malcolm Quartey as a director on 13 December 2024 | |
13 Dec 2024 | TM01 | Termination of appointment of Jo Stanbrook as a director on 13 December 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Brook Road Brook Road Wimborne BH21 2BJ England to Brook Road Wimborne Dorset BH21 2BJ on 22 July 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Aston Court 3 Marlborough Park Harpenden Hertfordshire AL5 1NL England to Brook Road Brook Road Wimborne BH21 2BJ on 22 July 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
27 Jun 2024 | AP03 | Appointment of Estelle Diggin as a secretary on 20 May 2024 | |
27 Jun 2024 | AP01 | Appointment of Jo Stanbrook as a director on 20 May 2024 | |
27 Jun 2024 | AP01 | Appointment of Mr Julian Cox as a director on 20 May 2024 | |
27 Jun 2024 | TM01 | Termination of appointment of Alan Boyd Moug as a director on 20 May 2024 | |
27 Jun 2024 | TM01 | Termination of appointment of John Ross Bowers Kennedy as a director on 20 May 2024 | |
27 Jun 2024 | TM01 | Termination of appointment of Gerard Christopher Kelly as a director on 20 May 2024 | |
27 Jun 2024 | TM02 | Termination of appointment of Alan Boyd Moug as a secretary on 20 May 2024 | |
10 May 2024 | PSC02 | Notification of Qhi Holdings Limited as a person with significant control on 6 April 2016 | |
10 May 2024 | PSC07 | Cessation of Gerard Christopher Kelly as a person with significant control on 1 July 2016 | |
10 May 2024 | PSC07 | Cessation of Ross Kennedy as a person with significant control on 28 July 2016 | |
18 Mar 2024 | AD01 | Registered office address changed from Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England to Aston Court 3 Marlborough Park Harpenden Hertfordshire AL5 1NL on 18 March 2024 | |
18 Mar 2024 | AP03 | Appointment of Mr Alan Boyd Moug as a secretary on 27 February 2024 | |
18 Mar 2024 | TM02 | Termination of appointment of Denise Ann Kennedy as a secretary on 26 February 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Denise Ann Kennedy as a director on 26 February 2024 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Aug 2023 | PSC01 | Notification of Gerard Christopher Kelly as a person with significant control on 1 July 2016 | |
04 Aug 2023 | MR04 | Satisfaction of charge 2 in full | |
14 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates |