Advanced company searchLink opens in new window

THERMOTECH MECHANICAL SERVICES LIMITED

Company number 07702566

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)
22 Dec 2023 AD01 Registered office address changed from Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 22 December 2023
13 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
15 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Oct 2023 AP01 Appointment of Mr Nicholas David Maggs as a director on 9 October 2023
10 Aug 2023 TM01 Termination of appointment of Stephen John Wallbanks as a director on 31 July 2023
03 Mar 2023 MR04 Satisfaction of charge 077025660007 in full
07 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
03 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Sep 2022 MR04 Satisfaction of charge 077025660005 in full
26 Sep 2022 MR04 Satisfaction of charge 077025660006 in full
23 Sep 2022 MR01 Registration of charge 077025660007, created on 22 September 2022
21 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
19 Nov 2021 AP01 Appointment of Mr Stephen John Wallbanks as a director on 16 November 2021
19 Nov 2021 TM01 Termination of appointment of Sean Paul Fisher as a director on 16 November 2021
13 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 Jul 2021 MR04 Satisfaction of charge 077025660004 in full