Advanced company searchLink opens in new window

THERMATECH HEATING SERVICES LTD

Company number 03952256

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)
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AD01 Registered office address changed from Cobblers Cottage Hackthorpe Penrith Cumbria CA10 2HX to Cobblers Cottage Hackthorpe Penrith Cumbria CA10 2HX on 10 July 2015
10 Jul 2015 CH03 Secretary's details changed for Nicole Whittaker on 10 July 2015
10 Jul 2015 CH01 Director's details changed for Mr Lloyd Paul Whittaker on 10 July 2015
01 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
17 Feb 2012 AP01 Appointment of Nicole Whittaker as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
25 Apr 2010 CH01 Director's details changed for Lloyd Paul Whittaker on 10 March 2010
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 09/03/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Mar 2008 363a Return made up to 09/03/08; full list of members