- Company Overview for THERMATECH HEATING SERVICES LTD (03952256)
- Filing history for THERMATECH HEATING SERVICES LTD (03952256)
- People for THERMATECH HEATING SERVICES LTD (03952256)
- More for THERMATECH HEATING SERVICES LTD (03952256)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jun 2023 | TM02 | Termination of appointment of Nicole Whittaker as a secretary on 31 May 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jul 2021 | PSC04 | Change of details for Mr Lloyd Paul Whittaker as a person with significant control on 8 May 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
08 Jul 2021 | PSC04 | Change of details for Mr Lloyd Paul Whittaker as a person with significant control on 8 May 2020 | |
08 Jul 2021 | PSC07 | Cessation of Nicole Whittaker as a person with significant control on 8 May 2020 | |
08 Jul 2021 | AP03 | Appointment of Nicole Whittaker as a secretary on 8 May 2020 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
24 Apr 2020 | CH01 | Director's details changed for Mr Lloyd Paul Whittaker on 24 April 2020 | |
24 Apr 2020 | CH01 | Director's details changed for Mr Lloyd Paul Whittaker on 24 April 2020 | |
24 Apr 2020 | PSC04 | Change of details for Mr Lloyd Paul Whittaker as a person with significant control on 24 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from Cobblers Cottage Hackthorpe Penrith Cumbria CA10 2HX United Kingdom to Blacksykes Calthwaite Penrith Cumbria CA11 9PP on 24 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
10 Aug 2018 | TM01 | Termination of appointment of Nicole Whittaker as a director on 31 May 2018 | |
10 Aug 2018 | TM02 | Termination of appointment of Nicole Whittaker as a secretary on 31 May 2018 | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates |