Advanced company searchLink opens in new window

IDEAL THERMASOL LIMITED

Company number 06839817

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 Sep 2012 AP03 Appointment of Leigh Antony Wilcox as a secretary
12 Sep 2012 TM02 Termination of appointment of Andrew Briggs as a secretary
30 Aug 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 TM01 Termination of appointment of Stuart Matthews as a director
12 Jul 2012 TM01 Termination of appointment of Ian Brandon as a director
18 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Trevor Terence Harvey on 15 March 2011
15 Mar 2011 CH01 Director's details changed for Mr Stuart George Matthews on 14 March 2011
15 Mar 2011 TM02 Termination of appointment of Ian Brandon as a secretary
15 Mar 2011 CH01 Director's details changed for George John Letham on 14 March 2011
15 Mar 2011 CH01 Director's details changed for Mr Richard Andrew Connell on 15 March 2011
15 Mar 2011 CH01 Director's details changed for Ian Atkins Brandon on 14 March 2011
12 Jan 2011 AP03 Appointment of Andrew David Briggs as a secretary
11 Oct 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
24 Sep 2010 AD01 Registered office address changed from 15 Queens Road Coventry West Midlands CV1 3DE United Kingdom on 24 September 2010
20 Sep 2010 CERTNM Company name changed natural sustainable energy resources LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
20 Sep 2010 CONNOT Change of name notice
20 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
14 Sep 2010 AP01 Appointment of Mr Richard Andrew Connell as a director
27 Aug 2010 SH01 Statement of capital following an allotment of shares on 19 August 2010
  • GBP 500
27 Aug 2010 AP01 Appointment of George John Letham as a director
27 Aug 2010 AP01 Appointment of Trevor Terence Harvey as a director