- Company Overview for THERMSOL LIMITED (06608432)
- Filing history for THERMSOL LIMITED (06608432)
- People for THERMSOL LIMITED (06608432)
- Insolvency for THERMSOL LIMITED (06608432)
- More for THERMSOL LIMITED (06608432)
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
|
|
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
|
|
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
|
|
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
|
|
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 |