- Company Overview for MAX4THERM (UK) LTD (05722137)
- Filing history for MAX4THERM (UK) LTD (05722137)
- People for MAX4THERM (UK) LTD (05722137)
- Charges for MAX4THERM (UK) LTD (05722137)
- More for MAX4THERM (UK) LTD (05722137)
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 |