Advanced company searchLink opens in new window

MAX4THERM (UK) LTD

Company number 05722137

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)
17 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
13 Jun 2024 PSC04 Change of details for Mr William Geoffrey Christopher Allen Jones as a person with significant control on 13 June 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2022 TM01 Termination of appointment of Cameron Tyler Jones as a director on 1 November 2022
26 Aug 2022 TM01 Termination of appointment of Kate Marie Warman as a director on 26 August 2022
30 Jun 2022 AP01 Appointment of Mr Cameron Tyler Jones as a director on 30 June 2022
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
21 Feb 2020 CH01 Director's details changed for Mrs Kate Marie Warman on 20 February 2020
14 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
14 Feb 2020 PSC04 Change of details for Mr William Geoffrey Christopher Allen Jones as a person with significant control on 2 January 2018
14 Jan 2020 CH01 Director's details changed for Miss Sonia Samantha Jones on 13 January 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 AD01 Registered office address changed from Units 6 & 7 Units 6 & 7 Hadnock Road Industrial Estate Monmouth Monmouthshire NP25 3QZ United Kingdom to Units 6 & 7 Hadnock Road Industrial Estate Monmouth NP25 3QG on 19 June 2018
08 Jun 2018 AD01 Registered office address changed from PO Box NP25 3QG Units 6 & 7 Hadnock Road Industrial Estate Monmouth Monmouthshire NP25 3QG United Kingdom to Units 6 & 7 Units 6 & 7 Hadnock Road Industrial Estate Monmouth Monmouthshire NP25 3QZ on 8 June 2018
06 Apr 2018 AP01 Appointment of Mrs Kate Marie Warman as a director on 28 March 2018
06 Apr 2018 AP01 Appointment of Miss Sonia Samantha Jones as a director on 28 March 2018