- Company Overview for THERMALMATE UK LIMITED (06666236)
- Filing history for THERMALMATE UK LIMITED (06666236)
- People for THERMALMATE UK LIMITED (06666236)
- More for THERMALMATE UK LIMITED (06666236)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Sep 2022 | PSC05 | Change of details for a person with significant control | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
17 Dec 2021 | TM01 | Termination of appointment of Paul Lawrence as a director on 22 October 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Joel Marcus Lawrence as a director on 22 October 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Victoria Lawrence as a director on 22 October 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Amber Lawrence as a director on 22 October 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Jamie David Lawrence as a director on 22 October 2021 | |
17 Dec 2021 | TM02 | Termination of appointment of Amber Lawrence as a secretary on 22 October 2021 | |
17 Dec 2021 | TM02 | Termination of appointment of Jamie David Lawrence as a secretary on 22 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from Call Hill Farm Eaglescliffe Stockton on Tees Cleveland TS16 0QU to Unit a, Azalea Close Clover Nook Industrial Park Somercotes Alreton DE55 4QX on 25 October 2021 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
09 Sep 2021 | AP01 | Appointment of Mr Godfrey James O'donnell as a director on 1 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr Mark John Lee as a director on 1 September 2021 | |
28 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
12 Nov 2020 | PSC01 | Notification of Mark Lee as a person with significant control on 11 March 2020 | |
09 Nov 2020 | PSC07 | Cessation of Paul David Lawrence as a person with significant control on 11 March 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 |