- Company Overview for THERMAL FLUID SOLUTIONS LIMITED (07438798)
- Filing history for THERMAL FLUID SOLUTIONS LIMITED (07438798)
- People for THERMAL FLUID SOLUTIONS LIMITED (07438798)
- Charges for THERMAL FLUID SOLUTIONS LIMITED (07438798)
- More for THERMAL FLUID SOLUTIONS LIMITED (07438798)
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) |
---|---|---|---|
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
15 Feb 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
08 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | CH01 | Director's details changed for Mrs Samantha Mary Franklin on 10 October 2012 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Richard Geoffrey John Franklin on 10 October 2012 | |
19 Nov 2014 | AD01 | Registered office address changed from C/O Hts/Heat Transfer 20 Hallsteads Dove Holes Buxton Derbyshire SK17 8BJ to 20 Hallsteads Dove Holes Buxton Derbyshire SK17 8BJ on 19 November 2014 | |
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
09 May 2014 | AP01 | Appointment of Dr Andrew John Woodward as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Jennifer Franklin as a director | |
11 Dec 2013 | TM01 | Termination of appointment of John Franklin as a director | |
13 Nov 2013 | AR01 | Annual return made up to 12 November 2013 with full list of shareholders | |
13 Nov 2013 | AD01 | Registered office address changed from Hallsteads Hallsteads Dove Holes Buxton Derbyshire SK17 8BJ England on 13 November 2013 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from Ridge Hall Chapel En Le Frith High Peak SK23 9UD on 15 July 2013 | |
20 Jun 2013 | AP01 | Appointment of John Shorthouse as a director | |
23 May 2013 | MR01 | Registration of charge 074387980002 | |
15 May 2013 | MR01 | Registration of charge 074387980001 | |
20 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AP01 | Appointment of Mr John Leslie Franklin as a director | |
26 Apr 2012 | AP01 | Appointment of Mrs Jennifer Margaret Franklin as a director | |
03 Apr 2012 | CERTNM |
Company name changed htfluid plus LIMITED\certificate issued on 03/04/12
|