Advanced company searchLink opens in new window

THERMODYNAMIX (HOLDINGS) LIMITED

Company number 05159440

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 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 581,526
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2019.
14 May 2014 AA Group of companies' accounts made up to 31 December 2013
31 Jan 2014 AD01 Registered office address changed from , Sandgate House, 102 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DX on 31 January 2014
31 Dec 2013 MR01 Registration of charge 051594400004
21 Dec 2013 MR01 Registration of charge 051594400003
18 Dec 2013 TM02 Termination of appointment of Gail Reed as a secretary
18 Dec 2013 TM01 Termination of appointment of Harry Reed as a director
16 Dec 2013 SH02 Statement of capital on 10 December 2013
  • GBP 581,526
  • ANNOTATION Clarification a second filed SH02 was registered on 24/07/2019
03 Dec 2013 MR04 Satisfaction of charge 1 in full
15 Nov 2013 MR01 Registration of charge 051594400002
28 Oct 2013 AP01 Appointment of Mr Trevor James Marr as a director
23 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2019.
19 Mar 2013 AA Group of companies' accounts made up to 31 December 2012
06 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2019.
24 May 2012 SH19 Statement of capital on 24 May 2012
  • GBP 646,577.34
  • ANNOTATION Clarification a second filed SH19 was registered on 24/07/2019
24 May 2012 SH20 Statement by directors
24 May 2012 CAP-SS Solvency statement dated 15/05/12
24 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced to nil 15/05/2012
13 Mar 2012 AA Group of companies' accounts made up to 31 December 2011
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
02 Aug 2011 MEM/ARTS Memorandum and Articles of Association
02 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2019.
18 Jul 2011 CH03 Secretary's details changed for Gail Elizabeth Reed on 1 June 2011
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 11 May 2010
  • GBP 646,577.34
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2019.