- Company Overview for THERMAL FLUID ENGINEERING LIMITED (07568316)
- Filing history for THERMAL FLUID ENGINEERING LIMITED (07568316)
- People for THERMAL FLUID ENGINEERING LIMITED (07568316)
- More for THERMAL FLUID ENGINEERING LIMITED (07568316)
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) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
17 Mar 2023 | PSC04 | Change of details for Mr John Leslie Franklin as a person with significant control on 17 March 2023 | |
17 Mar 2023 | PSC04 | Change of details for Mrs Jennifer Margaret Franklin as a person with significant control on 17 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
19 Feb 2020 | CH01 | Director's details changed for Mr John Leslie Franklin on 14 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mrs Jennifer Margaret Franklin on 14 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mr John Leslie Franklin as a person with significant control on 14 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mrs Jennifer Margaret Franklin as a person with significant control on 14 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Grenzer House Pinewood Road Ashley Heath Nr. Market Drayton Shropshire TF9 4PR England to Marston Lodge 2 the Bungalows Chipnall Cheswardine Shropshire TF9 2RJ on 19 February 2020 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
17 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA England to Grenzer House Pinewood Road Ashley Heath Nr. Market Drayton Shropshire TF9 4PR on 18 August 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |