- Company Overview for TERMINEX LIMITED (03024848)
- Filing history for TERMINEX LIMITED (03024848)
- People for TERMINEX LIMITED (03024848)
- More for TERMINEX LIMITED (03024848)
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) |
---|---|---|---|
01 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
31 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
24 Dec 2016 | AA | Micro company accounts made up to 31 January 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
07 Dec 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH01 | Director's details changed for Graham Victor Hull on 5 December 2014 | |
27 Feb 2015 | CH03 | Secretary's details changed for Caroline Hull on 5 December 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from 7 Pedley Farm Close Clifton Shefford Bedfordshire SG17 5FZ England to 7 Pedley Farm Close Clifton Shefford Bedfordshire SG17 5FZ on 27 February 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 8 Gladstone Drive Stotfold Hitchin Hertfordshire SG5 4FQ to 7 Pedley Farm Close Clifton Shefford Bedfordshire SG17 5FZ on 27 February 2015 | |
10 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 |