Advanced company searchLink opens in new window

THERMOTECH FIRE PROTECTION LIMITED

Company number 02787244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2018 TM01 Termination of appointment of Claire-Jayne Green as a director on 28 September 2018
25 Sep 2018 TM02 Termination of appointment of Daniel Dickson as a secretary on 17 September 2018
25 Sep 2018 AP03 Appointment of Mrs Laura Clare Ryan as a secretary on 17 September 2018
04 Sep 2018 TM01 Termination of appointment of Phillip Morris as a director on 3 September 2018
07 Jun 2018 TM01 Termination of appointment of David Prendergast as a director on 11 May 2018
07 Jun 2018 AD01 Registered office address changed from Hercules Office Park Bird Hall Lane Stockport SK3 0UX England to Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on 7 June 2018
07 Jun 2018 TM01 Termination of appointment of Christopher Anthony Craig Anderson as a director on 11 May 2018
07 Jun 2018 AP03 Appointment of Daniel Dickson as a secretary on 11 May 2018
07 Jun 2018 AP01 Appointment of George Craig as a director on 11 May 2018
07 Jun 2018 AP01 Appointment of David Cruickshank as a director on 11 May 2018
07 Jun 2018 AP01 Appointment of Phillip Morris as a director on 11 May 2018
07 Jun 2018 AP01 Appointment of Miss Claire-Jayne Green as a director on 11 May 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
06 Dec 2017 AD01 Registered office address changed from 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL to Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 6 December 2017
30 Nov 2017 AA Accounts for a small company made up to 31 March 2017
31 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 30/06/2016
28 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
11 Jul 2016 MR04 Satisfaction of charge 027872440001 in full
05 Jul 2016 MR01 Registration of charge 027872440002, created on 1 July 2016
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000