THERMOTECH MECHANICAL SERVICES LIMITED
Company number 07702566
- Company Overview for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
- Filing history for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
- People for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
- Charges for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
- More for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
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) |
---|---|---|---|
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 | |
04 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
26 Aug 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
26 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
26 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
26 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Apr 2020 | TM01 | Termination of appointment of David Cruickshank as a director on 31 March 2020 | |
03 Jan 2020 | MR01 | Registration of charge 077025660006, created on 20 December 2019 | |
30 Dec 2019 | MR01 | Registration of charge 077025660005, created on 20 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
24 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
24 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
24 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
24 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
25 Apr 2019 | AP01 | Appointment of Mr Sean Paul Fisher as a director on 25 April 2019 | |
25 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
25 Apr 2019 | TM01 | Termination of appointment of Graham Shane Peel as a director on 25 April 2019 |