Advanced company searchLink opens in new window

THERMSOL LIMITED

Company number 06608432

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)
12 May 2017 AD01 Registered office address changed from Unit 16 Brickfield Trading Estate Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DP to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 12 May 2017
03 Apr 2017 AP01 Appointment of Mr Kenneth Toby Lake as a director on 3 April 2017
03 Apr 2017 AP01 Appointment of Mr Timothy Robert Lincoln as a director on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Andrew David Jameson as a director on 3 April 2017
26 Sep 2016 TM01 Termination of appointment of Anthony Richard Adams as a director on 13 September 2016
06 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
21 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 TM01 Termination of appointment of David Ernest Martin as a director on 26 July 2015
22 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
15 Jun 2015 AP01 Appointment of Mr Anthony Richard Adams as a director on 11 May 2015
01 May 2015 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH to Unit 16 Brickfield Trading Estate Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DP on 1 May 2015
19 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
18 Nov 2014 TM01 Termination of appointment of Paul Wyatt Brentnall as a director on 30 September 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
21 Jul 2014 AP01 Appointment of Mr Andrew David Jameson as a director on 11 July 2014
21 Jul 2014 AP01 Appointment of Mr Gareth Anthony Jones as a director on 11 July 2014
18 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AD01 Registered office address changed from Unit 14 Wingate Road Gosport Hampshire PO12 4DP United Kingdom on 8 April 2013
05 Apr 2013 TM02 Termination of appointment of Sharon Brentnall as a secretary
26 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011