THERMOKIL INSECT CONTROL SERVICES LTD
Company number 05820640
- Company Overview for THERMOKIL INSECT CONTROL SERVICES LTD (05820640)
- Filing history for THERMOKIL INSECT CONTROL SERVICES LTD (05820640)
- People for THERMOKIL INSECT CONTROL SERVICES LTD (05820640)
- More for THERMOKIL INSECT CONTROL SERVICES LTD (05820640)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
25 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
15 Apr 2024 | AD01 | Registered office address changed from Suite 2B Birch House Southwell Road West Mansfield Nottinghamshire NG21 0HJ England to Suite 2B, Birch House Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 15 April 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from Suite 2B, Birch House,Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England to Suite 2B Birch House Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 10 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from Westfield House Ground Floor 1a Bellamy Road Mansfield Nottinghamshire NG18 4LN England to Suite 2B, Birch House,Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ on 9 April 2024 | |
30 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
01 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Jul 2021 | CH01 | Director's details changed for Mr David Michael Hammond on 17 June 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
31 May 2020 | AP01 | Appointment of Mr Carl Simpson as a director on 6 March 2020 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
17 Oct 2015 | TM02 | Termination of appointment of Michael John Russell as a secretary on 16 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Unit 10 2 Wood Street Mansfield Nottinghamshire NG18 1QA to Westfield House Ground Floor 1a Bellamy Road Mansfield Nottinghamshire NG18 4LN on 7 October 2015 |