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) |
---|---|---|---|
07 Jun 2018 | AP03 | Appointment of Daniel Dickson as a secretary on 11 May 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Hercules Office Park Bird Hall Lane Stockport SK3 0UX England to Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on 7 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Christopher Anthony Craig Anderson as a director on 11 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of David Prendergast as a director on 11 May 2018 | |
07 Jun 2018 | AP01 | Appointment of George Craig as a director on 11 May 2018 | |
07 Jun 2018 | AP01 | Appointment of David Cruickshank as a director on 11 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Phillip Morris as a director on 11 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Miss Claire-Jayne Green as a director on 11 May 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL to Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 6 December 2017 | |
29 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
27 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
11 Jul 2016 | MR04 | Satisfaction of charge 077025660003 in full | |
05 Jul 2016 | MR01 | Registration of charge 077025660004, created on 1 July 2016 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
02 Jun 2015 | CERTNM |
Company name changed forest engineering solutions LIMITED\certificate issued on 02/06/15
|
|
26 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
11 Feb 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|